41 Lexham Gardens
London
W8 5JR
Secretary Name | Jeremy Harding-Edgar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 November 2011) |
Role | Company Director |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Director Name | Rose Astor |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Self Employed |
Correspondence Address | 5 Carthew Villas London W6 0BS |
Secretary Name | Mrs Jane Marion Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Isis Close Long Hanborough Witney Oxfordshire OX29 8JN |
Registered Address | 9 Limes Road Beckenham Kent BR3 6NS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2011 | Application to strike the company off the register (3 pages) |
21 July 2011 | Application to strike the company off the register (3 pages) |
24 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
24 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
18 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders Statement of capital on 2010-08-18
|
18 August 2010 | Director's details changed for Margaret Lorna Bolger on 26 June 2010 (2 pages) |
18 August 2010 | Director's details changed for Margaret Lorna Bolger on 26 June 2010 (2 pages) |
18 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders Statement of capital on 2010-08-18
|
19 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
19 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
5 October 2009 | Termination of appointment of Jane Osman as a secretary (1 page) |
5 October 2009 | Appointment of Jeremy Harding-Edgar as a secretary (2 pages) |
5 October 2009 | Termination of appointment of Jane Osman as a secretary (1 page) |
5 October 2009 | Appointment of Jeremy Harding-Edgar as a secretary (2 pages) |
18 September 2009 | Director's Change of Particulars / margaret bolger / 10/09/2009 / Occupation was: self employed, now: director (1 page) |
18 September 2009 | Return made up to 26/06/09; full list of members (5 pages) |
18 September 2009 | Director's change of particulars / margaret bolger / 10/09/2009 (1 page) |
18 September 2009 | Return made up to 26/06/09; full list of members (5 pages) |
17 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
17 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
20 February 2009 | Appointment Terminated Director rose astor (1 page) |
20 February 2009 | Appointment terminated director rose astor (1 page) |
28 August 2008 | Return made up to 26/06/08; full list of members (7 pages) |
28 August 2008 | Return made up to 26/06/08; full list of members (7 pages) |
5 April 2008 | Memorandum and Articles of Association (9 pages) |
5 April 2008 | Memorandum and Articles of Association (9 pages) |
29 March 2008 | Company name changed maggie and rose LIMITED\certificate issued on 03/04/08 (2 pages) |
29 March 2008 | Company name changed maggie and rose LIMITED\certificate issued on 03/04/08 (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 15A albert mews london W8 5RU (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 15A albert mews london W8 5RU (1 page) |
7 November 2007 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
7 November 2007 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
5 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
5 July 2007 | Ad 27/06/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Ad 27/06/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
5 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: 5 albert mews london W8 5RU (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 5 albert mews london W8 5RU (1 page) |
8 September 2006 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
8 September 2006 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
26 June 2006 | Incorporation (13 pages) |
26 June 2006 | Incorporation (13 pages) |