Putney
London
SW15 1BH
Director Name | Mr Christopher Patrick Oliver |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hopendene House Holmbury St Mary Abinger Surrey RH5 6PE |
Secretary Name | Mr Christopher Patrick Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hopendene House Holmbury St Mary Abinger Surrey RH5 6PE |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 21a Kingly Street London W1B 5QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Christopher Patrick Oliver 50.00% Ordinary |
---|---|
1 at £1 | Stuart Campbell Loggie 50.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
18 June 2014 | Application to strike the company off the register (3 pages) |
18 June 2014 | Application to strike the company off the register (3 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 6 September 2012 (1 page) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from 17 savile row london W1S 3PN (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 17 savile row london W1S 3PN (1 page) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
6 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
6 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
19 February 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
19 February 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 17 savile row mayfair london W1S 3PN (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 17 savile row mayfair london W1S 3PN (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 43 dover street mayfair london W1S 4NU (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 43 dover street mayfair london W1S 4NU (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New director appointed (3 pages) |
27 June 2006 | Ad 01/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 June 2006 | New secretary appointed;new director appointed (3 pages) |
27 June 2006 | Ad 01/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New secretary appointed;new director appointed (3 pages) |
27 June 2006 | New director appointed (3 pages) |
27 June 2006 | Director resigned (1 page) |
1 June 2006 | Incorporation (15 pages) |
1 June 2006 | Incorporation (15 pages) |