London
NW2 3AJ
Secretary Name | Samantha Jane Judd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Sheldon Road London NW2 3AJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
100 at £1 | Ian Clifford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,415 |
Current Liabilities | £53,392 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2013 | Final Gazette dissolved following liquidation (1 page) |
4 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 October 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
24 July 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (11 pages) |
24 July 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (11 pages) |
24 July 2012 | Liquidators statement of receipts and payments to 29 June 2012 (11 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Statement of affairs with form 4.19 (6 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Appointment of a voluntary liquidator (1 page) |
7 July 2011 | Appointment of a voluntary liquidator (1 page) |
7 July 2011 | Statement of affairs with form 4.19 (6 pages) |
7 July 2011 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 7 July 2011 (1 page) |
29 April 2011 | Termination of appointment of Samantha Judd as a secretary (1 page) |
29 April 2011 | Termination of appointment of Samantha Judd as a secretary (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) |
18 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
18 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 November 2009 | Director's details changed for Mr Ian Clifford on 31 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Mr Ian Clifford on 31 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
5 December 2008 | Return made up to 30/10/08; full list of members (3 pages) |
5 December 2008 | Return made up to 30/10/08; full list of members (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 August 2008 | Ad 31/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
9 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
16 May 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
30 March 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
30 October 2006 | Incorporation (31 pages) |
30 October 2006 | Incorporation (31 pages) |