London
W1F 9BN
Director Name | Mrs Joanne Victoria Sennitt |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(8 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 21 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 21 Ganton Street London W1F 9BN |
Secretary Name | Scion Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 December 2010(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 21 January 2020) |
Correspondence Address | 3rd Floor 21 Ganton Street London W1F 9BN |
Director Name | Ms Julia Jane Blackman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Broadwick Street London W1F 7AG |
Director Name | Mr Nimesh Raghavendra Kamath |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadwick Street London W1F 7AG |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Registered Address | 3rd Floor 21 Ganton Street London W1F 9BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £4,421 |
Cash | £10,363 |
Current Liabilities | £6,178 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
4 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
14 May 2019 | Voluntary strike-off action has been suspended (1 page) |
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2019 | Application to strike the company off the register (1 page) |
9 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
6 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
21 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
28 December 2016 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
28 December 2016 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
15 December 2015 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
15 December 2015 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
6 May 2015 | Director's details changed for Mrs Joanne Victoria Sennitt on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mrs Joanne Victoria Sennitt on 6 May 2015 (2 pages) |
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
7 October 2014 | Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014 (2 pages) |
7 October 2014 | Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014 (2 pages) |
7 October 2014 | Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages) |
2 September 2014 | Registered office address changed from 50 Broadwick Street London W1F 7AG to 3Rd Floor 21 Ganton Street London W1F 9BN on 2 September 2014 (1 page) |
2 September 2014 | Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 50 Broadwick Street London W1F 7AG to 3Rd Floor 21 Ganton Street London W1F 9BN on 2 September 2014 (1 page) |
2 September 2014 | Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 50 Broadwick Street London W1F 7AG to 3Rd Floor 21 Ganton Street London W1F 9BN on 2 September 2014 (1 page) |
2 September 2014 | Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page) |
23 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
10 February 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
10 February 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
27 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Termination of appointment of Julia Blackman as a director (1 page) |
7 May 2013 | Termination of appointment of Julia Blackman as a director (1 page) |
2 January 2013 | Full accounts made up to 30 April 2012 (14 pages) |
2 January 2013 | Full accounts made up to 30 April 2012 (14 pages) |
17 December 2012 | Auditor's resignation (1 page) |
17 December 2012 | Auditor's resignation (1 page) |
8 November 2012 | Auditor's resignation (3 pages) |
8 November 2012 | Auditor's resignation (3 pages) |
25 October 2012 | Director's details changed for Ms Julia Jane Blackman on 22 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Ms Julia Jane Blackman on 22 October 2012 (2 pages) |
18 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
30 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
2 December 2011 | Termination of appointment of Nimesh Kamath as a director (1 page) |
2 December 2011 | Termination of appointment of Nimesh Kamath as a director (1 page) |
15 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 17 March 2011 (2 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
19 January 2011 | Director's details changed for Mr Nimesh Raghavendra Kamath on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Nimesh Raghavendra Kamath on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages) |
18 January 2011 | Appointment of Scion Secretarial Services Limited as a secretary (2 pages) |
18 January 2011 | Appointment of Scion Secretarial Services Limited as a secretary (2 pages) |
14 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
14 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
14 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 14 January 2011 (1 page) |
24 June 2010 | Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Nimesh Raghavendra Kamath on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Nimesh Raghavendra Kamath on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Nimesh Raghavendra Kamath on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (15 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (15 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 20 black friars lane london EC4V 6HD (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 20 black friars lane london EC4V 6HD (1 page) |
17 February 2009 | Return made up to 30/05/08; full list of members (4 pages) |
17 February 2009 | Return made up to 30/05/08; full list of members (4 pages) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
28 December 2008 | Full accounts made up to 30 April 2008 (13 pages) |
28 December 2008 | Full accounts made up to 30 April 2008 (13 pages) |
14 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 February 2008 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
7 February 2008 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
30 January 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
30 January 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
6 July 2007 | Return made up to 30/05/07; full list of members (6 pages) |
6 July 2007 | Return made up to 30/05/07; full list of members (6 pages) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | Ad 31/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
20 February 2007 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | Ad 31/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | New director appointed (3 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
6 February 2007 | Company name changed mawlaw 683 LIMITED\certificate issued on 06/02/07 (2 pages) |
6 February 2007 | Company name changed mawlaw 683 LIMITED\certificate issued on 06/02/07 (2 pages) |
30 May 2006 | Incorporation (31 pages) |
30 May 2006 | Incorporation (31 pages) |