Sans Walk, Clerkenwell
London
EC1R 0LU
Director Name | Mrs Rebecca Callow |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2014) |
Role | Property & Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 54 Kingsway Place Sans Walk, Clerkenwell London EC1R 0LU |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Portland Financial Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 3rd Floor Mutual House 70 Conduit Street Mayfair London W1S 2GF |
Registered Address | 54 Kingsway Place Sans Walk, Clerkenwell London EC1R 0LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | London Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2014 | Application to strike the company off the register (3 pages) |
23 October 2014 | Application to strike the company off the register (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 February 2014 | Termination of appointment of Rebecca Callow as a director on 31 January 2014 (1 page) |
11 February 2014 | Termination of appointment of Rebecca Callow as a director on 31 January 2014 (1 page) |
11 February 2014 | Termination of appointment of Rebecca Callow as a director on 31 January 2014 (1 page) |
11 February 2014 | Termination of appointment of Rebecca Callow as a director on 31 January 2014 (1 page) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
21 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
13 December 2012 | Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE United Kingdom on 13 December 2012 (1 page) |
13 December 2012 | Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE United Kingdom on 13 December 2012 (1 page) |
22 November 2012 | Appointment of Rebecca Callow as a director on 17 September 2012 (2 pages) |
22 November 2012 | Termination of appointment of Portland Financial Management (Uk) Limited as a secretary on 17 September 2012 (1 page) |
22 November 2012 | Termination of appointment of Portland Financial Management (Uk) Limited as a secretary on 17 September 2012 (1 page) |
22 November 2012 | Appointment of Rebecca Callow as a director on 17 September 2012 (2 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Secretary's details changed for Portland Financial Management (Uk) Limited on 16 August 2012 (2 pages) |
17 August 2012 | Secretary's details changed for Portland Financial Management (Uk) Limited on 16 August 2012 (2 pages) |
17 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Director's details changed for Mr Anthony Paul Smith on 15 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr Anthony Paul Smith on 15 August 2011 (2 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 February 2011 | Secretary's details changed (2 pages) |
11 February 2011 | Secretary's details changed (2 pages) |
3 February 2011 | Registered office address changed from 53 Kingsway Place, Sans Walk Clerkenwell London EC1R 0LU on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 53 Kingsway Place, Sans Walk Clerkenwell London EC1R 0LU on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 53 Kingsway Place, Sans Walk Clerkenwell London EC1R 0LU on 3 February 2011 (1 page) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
17 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Secretary's details changed (2 pages) |
17 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Secretary's details changed (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
12 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
12 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
13 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
13 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
23 May 2008 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
23 May 2008 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
10 September 2007 | Ad 29/05/07--------- £ si 1@1 (2 pages) |
10 September 2007 | Ad 29/05/07--------- £ si 1@1 (2 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
19 December 2006 | Particulars of mortgage/charge (7 pages) |
19 December 2006 | Particulars of mortgage/charge (7 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Incorporation (16 pages) |
16 August 2006 | Incorporation (16 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |