Richings Park
Iver
Bucks
SL0 9BP
Secretary Name | Miss Charlotte Sawyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2008(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 14 March 2017) |
Role | Finance Manager |
Correspondence Address | 10th Floor Linen Court 10 East Road London N1 6AD |
Secretary Name | Kelly Louise Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Keats Square South Woodham Ferrers Essex CM3 5XZ |
Secretary Name | Mrs Kim Elaine Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 July 2008) |
Role | Finance/Admin Manager |
Correspondence Address | 83 Hillside Road Billericay Essex CM11 2BX |
Telephone | 020 72516585 |
---|---|
Telephone region | London |
Registered Address | 1 Fore Street Moorgate London EC2Y 9DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Satnam Brar 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2016 | Application to strike the company off the register (3 pages) |
18 December 2016 | Application to strike the company off the register (3 pages) |
6 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
6 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
1 August 2016 | Registered office address changed from 10th Floor Linen Court 10 East Road London N1 6AD to 1 Fore Street Moorgate London EC2Y 9DT on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from 10th Floor Linen Court 10 East Road London N1 6AD to 1 Fore Street Moorgate London EC2Y 9DT on 1 August 2016 (1 page) |
30 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
4 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
6 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 October 2014 | Secretary's details changed for Mrs Charlotte Alldred on 1 January 2014 (1 page) |
29 October 2014 | Secretary's details changed for Mrs Charlotte Alldred on 1 January 2014 (1 page) |
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Secretary's details changed for Mrs Charlotte Alldred on 1 January 2014 (1 page) |
22 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
22 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
18 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
18 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
29 February 2012 | Registered office address changed from Ground Floor 107 Clifton Street London EC2A 4LG on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from Ground Floor 107 Clifton Street London EC2A 4LG on 29 February 2012 (1 page) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Secretary's details changed for Mrs Charlotte Alldred on 7 July 2010 (1 page) |
26 October 2010 | Secretary's details changed for Mrs Charlotte Alldred on 7 July 2010 (1 page) |
26 October 2010 | Secretary's details changed for Mrs Charlotte Alldred on 7 July 2010 (1 page) |
22 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Satnam Brar on 24 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Miss Charlotte Sawyer on 24 October 2009 (1 page) |
26 October 2009 | Director's details changed for Satnam Brar on 24 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Secretary's details changed for Miss Charlotte Sawyer on 24 October 2009 (1 page) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
17 November 2008 | Appointment terminated secretary kim douglas (1 page) |
17 November 2008 | Secretary appointed miss charlotte sawyer (1 page) |
17 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
17 November 2008 | Appointment terminated secretary kim douglas (1 page) |
17 November 2008 | Secretary appointed miss charlotte sawyer (1 page) |
17 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
24 February 2008 | Appointment terminated secretary kelly perry (1 page) |
24 February 2008 | Secretary appointed mrs kim elaine douglas (1 page) |
24 February 2008 | Appointment terminated secretary kelly perry (1 page) |
24 February 2008 | Secretary appointed mrs kim elaine douglas (1 page) |
11 December 2007 | Ad 26/10/06--------- £ si 100@1=100 £ ic 100/200 (1 page) |
11 December 2007 | Secretary's particulars changed (1 page) |
11 December 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
11 December 2007 | Secretary's particulars changed (1 page) |
11 December 2007 | Ad 26/10/06--------- £ si 100@1=100 £ ic 100/200 (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Return made up to 24/10/07; full list of members (2 pages) |
11 December 2007 | Return made up to 24/10/07; full list of members (2 pages) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 11 murray street, camden london greater london NW1 9RE (2 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 11 murray street, camden london greater london NW1 9RE (2 pages) |
24 October 2006 | Incorporation (17 pages) |
24 October 2006 | Incorporation (17 pages) |