17 Hanover Square, Mayfair
London
W1S 1BN
Director Name | Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Secretary Name | Mrs Jayne Elizabeth Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Status | Resigned |
Appointed | 01 May 2008(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 January 2009) |
Role | Company Director |
Correspondence Address | 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | 2nd Floor 17 Hanover Square, Mayfair London W1S 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Nancy Hallam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £533 |
Cash | £1,748 |
Current Liabilities | £1,215 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2013 | Application to strike the company off the register (3 pages) |
29 July 2013 | Application to strike the company off the register (3 pages) |
13 June 2013 | Director's details changed for Nancy Hallam on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Nancy Hallam on 13 June 2013 (2 pages) |
13 June 2013 | Registered office address changed from 163-164 Moulsham Street Chelmsford Essex CM2 0LD on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 163-164 Moulsham Street Chelmsford Essex CM2 0LD on 13 June 2013 (1 page) |
24 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
24 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Director's details changed for Nancy Hallam on 30 March 2011 (2 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Director's details changed for Nancy Hallam on 30 March 2011 (2 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 October 2011 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 26 October 2011 (2 pages) |
26 October 2011 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 26 October 2011 (2 pages) |
1 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
3 December 2010 | Director's details changed for Nancy Hallam on 9 June 2010 (3 pages) |
3 December 2010 | Director's details changed for Nancy Hallam on 9 June 2010 (3 pages) |
3 December 2010 | Director's details changed for Nancy Hallam on 9 June 2010 (3 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
23 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages) |
22 January 2010 | Registered office address changed from 5th Floor 71 Kingsway London WC2B 6st on 22 January 2010 (2 pages) |
1 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from the pines boars head crowborough east sussex TN6 3HD (1 page) |
29 January 2009 | Director's Change of Particulars / nancy hallam / 11/12/2008 / HouseName/Number was: 15F, now: 52; Street was: lancaster gate, now: lansdowne gardens; Post Code was: W2 3LH, now: SW8 2EF (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from the pines boars head crowborough east sussex TN6 3HD (1 page) |
29 January 2009 | Director's change of particulars / nancy hallam / 11/12/2008 (1 page) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 January 2009 | Appointment terminate, secretary astrid sandra clare forster logged form (1 page) |
27 January 2009 | Appointment Terminate, Secretary Astrid Sandra Clare Forster Logged Form (1 page) |
14 October 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
14 October 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
13 October 2008 | Appointment terminated secretary jayne good (1 page) |
13 October 2008 | Appointment Terminated Secretary jayne good (1 page) |
7 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
7 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
15 April 2008 | Director's Change of Particulars / nancy hallam / 04/03/2008 / HouseName/Number was: , now: 15F; Street was: 51 lansdowne gardens, now: lancaster gate; Post Code was: SW8 2EL, now: W2 3LH (1 page) |
15 April 2008 | Director's change of particulars / nancy hallam / 04/03/2008 (1 page) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 May 2007 | Return made up to 29/03/07; full list of members (6 pages) |
8 May 2007 | Return made up to 29/03/07; full list of members (6 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed (1 page) |
2 March 2007 | Ad 30/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | New secretary appointed (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Ad 30/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2007 | Company name changed bright girls LIMITED\certificate issued on 29/01/07 (3 pages) |
29 January 2007 | Company name changed bright girls LIMITED\certificate issued on 29/01/07 (3 pages) |
29 March 2006 | Incorporation (21 pages) |
29 March 2006 | Incorporation (21 pages) |