18 Lansdowne Crescent
London
W11 2NL
Director Name | Mr Nicholas John Winkfield |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 June 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 9 months (closed 17 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 High Street Avening Gloucestershire GL8 8NF Wales |
Secretary Name | Corford International Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | 25 Beech Hall Crescent London E4 9NW |
Director Name | Paul Thrush |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 September 2012) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | Flat 2 18 Lansdowne Crescent London W11 2NL |
Director Name | Ivan Pei-Ling Tse |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 August 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Lansdowne Lodge 18 Lansdowne Crescent London W11 2NL |
Director Name | Corford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | 25 Beech Hall Crescent London E4 9NW |
Registered Address | 25 Beech Hall Crescent London E4 9NW |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Corford Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £10,901 |
Current Liabilities | £10,901 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2019 | Application to strike the company off the register (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
25 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
23 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
27 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 December 2013 | Termination of appointment of Ivan Tse as a director (1 page) |
30 December 2013 | Termination of appointment of Ivan Tse as a director (1 page) |
10 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 March 2013 | Termination of appointment of Paul Thrush as a director (1 page) |
1 March 2013 | Termination of appointment of Paul Thrush as a director (1 page) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (8 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (8 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 June 2010 | Director's details changed for Ivan Pei-Ling Tse on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr Nicholas John Winkfield on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Ivan Pei-Ling Tse on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Paul Thrush on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Ivan Pei-Ling Tse on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Secretary's details changed for Corford International Llp on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Mr Nicholas John Winkfield on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Paul Thrush on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Emma Elisabeth Sutcliffe on 1 October 2009 (2 pages) |
24 June 2010 | Secretary's details changed for Corford International Llp on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Emma Elisabeth Sutcliffe on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Emma Elisabeth Sutcliffe on 1 October 2009 (2 pages) |
24 June 2010 | Secretary's details changed for Corford International Llp on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Paul Thrush on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr Nicholas John Winkfield on 1 October 2009 (2 pages) |
7 October 2009 | Current accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
7 October 2009 | Current accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
1 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 February 2008 | Prev ext from 31/05/2007 to 31/08/2007 (1 page) |
28 February 2008 | Prev ext from 31/05/2007 to 31/08/2007 (1 page) |
1 June 2007 | Return made up to 04/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 04/05/07; full list of members (3 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Memorandum and Articles of Association (4 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
12 July 2006 | Memorandum and Articles of Association (4 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
4 May 2006 | Incorporation (15 pages) |
4 May 2006 | Incorporation (15 pages) |