London
EC1N 6TD
Secretary Name | Mr John Stuart Ian Rosefield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 12 years (closed 28 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 33 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Kenneth Martin Loukes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2018 | Application to strike the company off the register (1 page) |
24 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
14 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
1 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
22 July 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
23 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
8 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
27 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
4 June 2010 | Secretary's details changed for Mr John Stuart Ian Rosefield on 18 May 2010 (1 page) |
4 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Kenneth Martin Loukes on 18 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Kenneth Martin Loukes on 18 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Mr John Stuart Ian Rosefield on 18 May 2010 (1 page) |
23 July 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
11 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
6 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
6 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
29 February 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
29 February 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
2 July 2007 | Return made up to 18/05/07; full list of members (6 pages) |
2 July 2007 | Return made up to 18/05/07; full list of members (6 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: the coach house 7A lyndhurst gardens london NW3 5NS (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: the coach house 7A lyndhurst gardens london NW3 5NS (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: 87 wimpole street london W1G 9RL (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: 87 wimpole street london W1G 9RL (1 page) |
17 January 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
17 January 2007 | Ad 15/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 January 2007 | Ad 15/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 January 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Secretary resigned (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 6-8 underwood street london N1 7JQ (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 6-8 underwood street london N1 7JQ (1 page) |
18 May 2006 | Incorporation (20 pages) |
18 May 2006 | Incorporation (20 pages) |