London
W1T 6AD
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Warren Street Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2016 | Application to strike the company off the register (3 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
23 October 2014 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
19 August 2013 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
25 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
4 April 2013 | Company name changed capri resources LTD\certificate issued on 04/04/13
|
20 August 2012 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
7 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
8 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Appointment of Mr Homiar Erach Mehta as a director (2 pages) |
19 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
6 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 July 2008 (7 pages) |
25 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
30 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
9 March 2007 | Company name changed providence resources LTD\certificate issued on 09/03/07 (2 pages) |
20 July 2006 | Incorporation (17 pages) |