70 Conduit Street Mayfair
London
W1S 2GF
Secretary Name | Mr Timothy David John Eddolls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hamilton House Soton Row London Wc2 |
Director Name | Mrs Rebecca Callow |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(5 years, 11 months 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 | 28 September 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
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 |
100 at £1 | London Properties Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2014 | Application to strike the company off the register (3 pages) |
9 October 2014 | Application to strike the company off the register (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 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) |
22 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
8 April 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2013 (4 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 Timothy David John Eddolls as a secretary on 17 September 2012 (1 page) |
22 November 2012 | Termination of appointment of Timothy David John Eddolls 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) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 October 2011 | Director's details changed for Mr Anthony Paul Smith on 27 September 2011 (2 pages) |
4 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Director's details changed for Mr Anthony Paul Smith on 27 September 2011 (2 pages) |
4 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 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) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Mr Anthony Paul Smith on 28 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Anthony Paul Smith on 28 September 2010 (2 pages) |
18 March 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
18 March 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
22 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
24 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
24 April 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
24 April 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
16 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
16 October 2007 | Secretary's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed (1 page) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
23 October 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
28 September 2006 | Incorporation (16 pages) |
28 September 2006 | Incorporation (16 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |