St John's Wood
London
NW8 0DL
Secretary Name | Mr Paul Eliott Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Adam Stephen Brockley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(3 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 21 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Edward James Andrews |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Clarence Gate Repton Park Maner Road Woodford Green Essex IG8 8GN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 55 Loudoun Road St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Mr Paul Eliott Williams 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Application to strike the company off the register (3 pages) |
1 July 2014 | Application to strike the company off the register (3 pages) |
14 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
14 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
22 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
28 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
28 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
20 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
31 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
19 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Secretary's details changed for Paul Eliott Williams on 5 May 2010 (1 page) |
17 May 2010 | Secretary's details changed for Paul Eliott Williams on 5 May 2010 (1 page) |
17 May 2010 | Director's details changed for Mr Adam Stephen Brockley on 5 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Adam Stephen Brockley on 5 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Eliott Williams on 5 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Eliott Williams on 5 May 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Paul Eliott Williams on 5 May 2010 (1 page) |
17 May 2010 | Director's details changed for Paul Eliott Williams on 5 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Adam Stephen Brockley on 5 May 2010 (2 pages) |
12 April 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
12 April 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
8 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
2 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
2 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
30 April 2008 | Company name changed b & f london LIMITED\certificate issued on 01/05/08 (2 pages) |
30 April 2008 | Company name changed b & f london LIMITED\certificate issued on 01/05/08 (2 pages) |
6 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
6 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
6 August 2007 | Return made up to 28/04/07; full list of members (6 pages) |
6 August 2007 | Return made up to 28/04/07; full list of members (6 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | New secretary appointed;new director appointed (2 pages) |
25 March 2007 | New secretary appointed;new director appointed (2 pages) |
28 April 2006 | Incorporation (31 pages) |
28 April 2006 | Incorporation (31 pages) |