London
E1W 1YW
Secretary Name | Mr Michael Robert Goldberger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr David Alan Pearlman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | First London Group Properties LTD 50.00% Ordinary |
---|---|
1 at £1 | Structadene LTD 50.00% Ordinary |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2015 | Application to strike the company off the register (3 pages) |
13 July 2015 | Application to strike the company off the register (3 pages) |
4 July 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
4 July 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
30 June 2015 | Termination of appointment of David Allan Pearlman as a director on 29 June 2015 (1 page) |
30 June 2015 | Termination of appointment of David Allan Pearlman as a director on 29 June 2015 (1 page) |
24 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
27 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
4 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
4 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
6 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
12 June 2013 | Full accounts made up to 30 September 2012 (12 pages) |
12 June 2013 | Full accounts made up to 30 September 2012 (12 pages) |
12 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Full accounts made up to 30 September 2011 (12 pages) |
21 June 2012 | Full accounts made up to 30 September 2011 (12 pages) |
14 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (12 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (12 pages) |
29 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
16 December 2009 | Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page) |
15 December 2009 | Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page) |
14 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
17 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
17 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
27 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
29 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
9 July 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
9 July 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
12 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
12 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
12 December 2006 | Resolutions
|
12 December 2006 | Resolutions
|
9 December 2006 | Resolutions
|
9 December 2006 | Resolutions
|
24 November 2006 | Particulars of mortgage/charge (5 pages) |
24 November 2006 | Particulars of mortgage/charge (5 pages) |
13 October 2006 | Incorporation (24 pages) |
13 October 2006 | Incorporation (24 pages) |