London
E16 2QZ
Secretary Name | Benjamin Jared Blundell |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 August 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2010) |
Role | Accountant |
Correspondence Address | Flat 51c Dunbar Wharf 108-124 Narrow Street Limehouse London E14 8BB |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 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 | 15 June 2006(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Registered Address | Flat 403 The Mast 2 Albert Basin Way London E16 2QZ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Beckton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,702 |
Cash | £7,619 |
Current Liabilities | £2,658 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2011 | Application to strike the company off the register (3 pages) |
27 June 2011 | Application to strike the company off the register (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 September 2010 | Registered office address changed from Flat 4 50 High Street Wanstead London E11 2RJ on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from Flat 4 50 High Street Wanstead London E11 2RJ on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from Flat 4 50 High Street Wanstead London E11 2RJ on 9 September 2010 (1 page) |
13 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
13 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
12 July 2010 | Director's details changed for Sarah Hutt on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Sarah Hutt on 1 January 2010 (2 pages) |
12 July 2010 | Termination of appointment of Benjamin Blundell as a secretary (1 page) |
12 July 2010 | Director's details changed for Sarah Hutt on 1 January 2010 (2 pages) |
12 July 2010 | Termination of appointment of Benjamin Blundell as a secretary (1 page) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
15 December 2009 | Registered office address changed from Flat 4 50 High Street Wanstead London E11 2RJ on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from Flat 4 50 High Street Wanstead London E11 2RJ on 15 December 2009 (1 page) |
16 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
13 August 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
13 August 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
3 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | New secretary appointed (2 pages) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
16 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: castlwood house 1ST floor 77-91 new oxford street london WC1A 1DG (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: castlwood house 1ST floor 77-91 new oxford street london WC1A 1DG (1 page) |
31 October 2006 | New director appointed (1 page) |
15 June 2006 | Incorporation (7 pages) |
15 June 2006 | Incorporation (7 pages) |