100 Three Colt Street
London
E14 8AY
Secretary Name | Natasha Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Bluebell Spinney Valley Lane, Meopham Gravesend Kent DA13 0DG |
Registered Address | 77 Dundee 100 Three Colt Street London E14 8AY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Limehouse |
Built Up Area | Greater London |
Latest Accounts | 31 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2012 | Application to strike the company off the register (3 pages) |
5 October 2012 | Application to strike the company off the register (3 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 July 2012 | Director's details changed for M Christopher Richard Chandler on 31 March 2012 (2 pages) |
4 July 2012 | Director's details changed for M Christopher Richard Chandler on 31 March 2012 (2 pages) |
3 July 2012 | Registered office address changed from C/O Chris Chandler Bluebell Spinney Valley Lane Meopham Gravesend Kent DA13 0DG United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from C/O Chris Chandler Bluebell Spinney Valley Lane Meopham Gravesend Kent DA13 0DG United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from C/O Chris Chandler Bluebell Spinney Valley Lane Meopham Gravesend Kent DA13 0DG United Kingdom on 3 July 2012 (1 page) |
13 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders Statement of capital on 2012-01-13
|
13 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders Statement of capital on 2012-01-13
|
13 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders Statement of capital on 2012-01-13
|
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 March 2011 | Director's details changed for Mr Christopher Richard Chandler on 9 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Christopher Richard Chandler on 9 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Christopher Richard Chandler on 9 March 2011 (2 pages) |
1 February 2011 | Termination of appointment of Natasha Chandler as a secretary (1 page) |
1 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Termination of appointment of Natasha Chandler as a secretary (1 page) |
1 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Termination of appointment of Natasha Chandler as a secretary (1 page) |
1 February 2011 | Termination of appointment of Natasha Chandler as a secretary (1 page) |
1 February 2011 | Registered office address changed from the Old Mill Cottage Bexley High Street Bexley Kent DA5 1JX United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Registered office address changed from the Old Mill Cottage Bexley High Street Bexley Kent DA5 1JX United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from The Old Mill Cottage Bexley High Street Bexley Kent DA5 1JX United Kingdom on 1 February 2011 (1 page) |
17 November 2010 | Director's details changed for Christopher Richard Chandler on 15 November 2010 (3 pages) |
17 November 2010 | Director's details changed for Christopher Richard Chandler on 15 November 2010 (3 pages) |
17 November 2010 | Registered office address changed from Bluebell Spinney, Valley Lane Meopham Gravesend Kent DA13 0DG on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from Bluebell Spinney, Valley Lane Meopham Gravesend Kent DA13 0DG on 17 November 2010 (1 page) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 January 2010 | Director's details changed for Christopher Richard Chandler on 17 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Christopher Richard Chandler on 17 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
13 October 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
25 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
25 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 February 2008 | Return made up to 02/01/08; full list of members (3 pages) |
21 February 2008 | Return made up to 02/01/08; full list of members (3 pages) |
5 February 2007 | Ad 02/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 2007 | Ad 02/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 January 2007 | Incorporation (11 pages) |
2 January 2007 | Incorporation (11 pages) |