London
WC2R 1BE
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 8 Baden Place Crosby Row London SE1 1YW |
Website | bilgola.co.uk |
---|
Registered Address | 227-228 Strand Strand London WC2R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Maximilian Jacobs 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2015 | Application to strike the company off the register (3 pages) |
15 August 2014 | Registered office address changed from Alpha House Suit 54 100 Borough High Street London England SE1 1LB to 227-228 Strand Strand London WC2R 1BE on 15 August 2014 (1 page) |
15 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
16 July 2014 | Registered office address changed from 227-228 Strand London WC2R 1BE England to Alpha House Suit 54 100 Borough High Street London England SE1 1LB on 16 July 2014 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
26 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
16 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Director's details changed for Mr Maximilian Jacobs on 1 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr Maximilian Jacobs on 1 August 2012 (2 pages) |
30 August 2012 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW (1 page) |
30 August 2012 | Register(s) moved to registered office address (1 page) |
13 October 2011 | Director's details changed for Mr Maximilian Jacobs on 1 October 2011 (3 pages) |
13 October 2011 | Director's details changed for Mr Maximilian Jacobs on 1 October 2011 (3 pages) |
12 September 2011 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 12 September 2011 (1 page) |
12 September 2011 | Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page) |
31 August 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
29 July 2011 | Director's details changed for Mr Maximilian Jacobs on 27 July 2011 (2 pages) |
29 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
6 September 2010 | Change of name notice (2 pages) |
6 September 2010 | Company name changed investtex LIMITED\certificate issued on 06/09/10
|
9 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
21 April 2010 | Registered office address changed from St. Paul`S House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
30 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
7 January 2009 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
9 December 2008 | Director's change of particulars / maximilian jacobs / 08/12/2008 (1 page) |
28 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
3 September 2007 | Secretary's particulars changed (1 page) |
3 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: st. Paul`s house warwick lane london EC4M 7BP (1 page) |
27 July 2006 | Incorporation (9 pages) |