London
N3 1TR
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Director Name | Peter Ecklea Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | 10 Hendon Lane London N3 1TR |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Secretary Assistance Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | 10 Hendon Lane London N3 1TR |
Registered Address | 10 Hendon Lane London N3 1TR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
1000 at £1 | Lukins Richard 100.00% Ordinary |
---|
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2014 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2013 | Appointment of Mr Richard William Lukins as a director (2 pages) |
15 August 2013 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
15 August 2013 | Appointment of Mr Richard William Lukins as a director (2 pages) |
15 August 2013 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
15 August 2013 | Termination of appointment of Peter Ecklea Ltd as a director (1 page) |
15 August 2013 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
15 August 2013 | Termination of appointment of Peter Ecklea Ltd as a director (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2012 | Compulsory strike-off action has been suspended (1 page) |
28 November 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2012 | Compulsory strike-off action has been suspended (1 page) |
21 March 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Compulsory strike-off action has been suspended (1 page) |
25 August 2011 | Compulsory strike-off action has been suspended (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Peter Ecklea Ltd on 1 October 2009 (1 page) |
15 February 2010 | Director's details changed for Peter Ecklea Ltd on 1 October 2009 (1 page) |
15 February 2010 | Director's details changed for Peter Ecklea Ltd on 1 October 2009 (1 page) |
15 February 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Termination of appointment of Secretary Assistance Ltd as a secretary (1 page) |
15 February 2010 | Termination of appointment of Secretary Assistance Ltd as a secretary (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2009 | Change of name notice (2 pages) |
25 November 2009 | Company name changed wines 2 LTD\certificate issued on 25/11/09
|
25 November 2009 | Change of name notice (2 pages) |
25 November 2009 | Company name changed wines 2 LTD\certificate issued on 25/11/09
|
7 November 2009 | Resolutions
|
7 November 2009 | Resolutions
|
16 June 2009 | Company name changed stock preparation LTD\certificate issued on 17/06/09 (2 pages) |
16 June 2009 | Company name changed stock preparation LTD\certificate issued on 17/06/09 (2 pages) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
2 June 2009 | Return made up to 03/10/08; full list of members (3 pages) |
2 June 2009 | Return made up to 03/10/08; full list of members (3 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
22 May 2009 | Compulsory strike-off action has been suspended (1 page) |
22 May 2009 | Compulsory strike-off action has been suspended (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2008 | Director's change of particulars / peter ecklea LTD / 01/01/2008 (1 page) |
28 October 2008 | Director's change of particulars / peter ecklea LTD / 01/01/2008 (1 page) |
27 October 2008 | Secretary's change of particulars / secretary assistance LTD / 01/01/2008 (1 page) |
27 October 2008 | Return made up to 03/10/07; full list of members (3 pages) |
27 October 2008 | Secretary's change of particulars / secretary assistance LTD / 01/01/2008 (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 18 hever croft new eltham london SE9 3HB (1 page) |
27 October 2008 | Return made up to 03/10/07; full list of members (3 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from 18 hever croft new eltham london SE9 3HB (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
8 December 2006 | Company name changed suliatt LIMITED\certificate issued on 08/12/06 (2 pages) |
8 December 2006 | Company name changed suliatt LIMITED\certificate issued on 08/12/06 (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
3 October 2006 | Incorporation (9 pages) |
3 October 2006 | Incorporation (9 pages) |