Islington
London
N1 0JB
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | T S & Associates Company Secretarial (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 06 May 2008) |
Correspondence Address | 5 Copenhagen Street London N1 0JB |
Registered Address | 5 Copenhagen Street Islington London N1 0JB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £170 |
Cash | £2,261 |
Current Liabilities | £10,214 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2011 | Compulsory strike-off action has been suspended (1 page) |
29 November 2011 | Compulsory strike-off action has been suspended (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
18 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
18 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
16 June 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 May 2010 | Director's details changed for Miss Lisa Bowen on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Miss Lisa Bowen on 1 October 2009 (2 pages) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Director's details changed for Miss Lisa Bowen on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
21 May 2009 | Director's change of particulars / lisa bowen / 21/05/2009 (1 page) |
21 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
21 May 2009 | Director's Change of Particulars / lisa bowen / 21/05/2009 / HouseName/Number was: tff, now: 5; Street was: 39 mildmay park, now: copenhagen street; Post Code was: N1 4NA, now: N1 0JB (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
6 May 2008 | Appointment terminated secretary t s & associates company secretarial (1 page) |
6 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
6 May 2008 | Director's change of particulars / lisa bowen / 06/05/2008 (2 pages) |
6 May 2008 | Director's Change of Particulars / lisa bowen / 06/05/2008 / Title was: , now: miss; HouseName/Number was: , now: tff; Street was: tff 13 warwick road, now: 39 mildmay park; Post Town was: london, now: islington; Region was: , now: london; Post Code was: SW5 9UL, now: N1 4NA; Country was: , now: uk (2 pages) |
6 May 2008 | Appointment Terminated Secretary t s & associates company secretarial (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | New secretary appointed (2 pages) |
25 June 2007 | Return made up to 03/05/07; full list of members (7 pages) |
25 June 2007 | Return made up to 03/05/07; full list of members (7 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: tff 13 warwick road london SW5 9UL (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: tff 13 warwick road london SW5 9UL (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
3 May 2006 | Incorporation (7 pages) |