London
W1T 3QH
Secretary Name | Thomas St John Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2009(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 14 August 2012) |
Correspondence Address | 83-87 Crawford Street London W1H 2HB |
Secretary Name | Mr John Allcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Waterloo Hill Union Road Minster On Sea Kent ME12 2HW |
Secretary Name | Marian Ann Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 College Road Sittingbourne Kent ME10 1LD |
Secretary Name | Minster Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 January 2009) |
Correspondence Address | The Annexe 2b Waterloo Hill, Union Road Minster On Sea Kent ME12 2HW |
Registered Address | Castle House 75 Wells Street London W1T 3QH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2012 | Application to strike the company off the register (3 pages) |
20 April 2012 | Application to strike the company off the register (3 pages) |
9 February 2012 | Director's details changed for Mr Christopher Daniel Lake on 12 July 2011 (3 pages) |
9 February 2012 | Director's details changed for Mr Christopher Daniel Lake on 12 July 2011 (3 pages) |
8 February 2012 | Restoration by order of the court (3 pages) |
8 February 2012 | Restoration by order of the court (3 pages) |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2011 | Application to strike the company off the register (3 pages) |
17 March 2011 | Application to strike the company off the register (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
8 February 2011 | Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders Statement of capital on 2011-02-07
|
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders Statement of capital on 2011-02-07
|
3 February 2011 | Registered office address changed from 83-87 Crawford Street London W1H 2HB on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 83-87 Crawford Street London W1H 2HB on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 83-87 Crawford Street London W1H 2HB on 3 February 2011 (1 page) |
28 January 2011 | Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page) |
28 January 2011 | Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2010 | Director's details changed for Mr Christopher Daniel Lake on 5 March 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr Christopher Daniel Lake on 5 March 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr Christopher Daniel Lake on 5 March 2010 (2 pages) |
8 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from B103 gilbert scott building scott avenue london SW15 3ST (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from B103 gilbert scott building scott avenue london SW15 3ST (1 page) |
27 March 2009 | Secretary appointed thomas st john LLP (2 pages) |
27 March 2009 | Secretary appointed thomas st john LLP (2 pages) |
27 January 2009 | Appointment Terminated Secretary john allcock (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from the annexe, 2B waterloo hill union road minster on sea kent ME12 2HW (1 page) |
27 January 2009 | Appointment terminated secretary minster business services LTD (1 page) |
27 January 2009 | Director's change of particulars / christopher lake / 01/01/2009 (2 pages) |
27 January 2009 | Director's Change of Particulars / christopher lake / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 25; Street was: 16 castlepark drive, now: mither tap; Area was: kintore, now: ; Region was: , now: aberdeenshire; Post Code was: AB51 0SL, now: AB51 4LT; Country was: , now: united kingdom (2 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from the annexe, 2B waterloo hill union road minster on sea kent ME12 2HW (1 page) |
27 January 2009 | Appointment terminated secretary john allcock (1 page) |
27 January 2009 | Appointment Terminated Secretary minster business services LTD (1 page) |
13 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
13 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
10 November 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
10 November 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
15 October 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
15 October 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: the annexe 2 waterloo hill union road minster on sea kent ME12 2HW (1 page) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: the annexe 2 waterloo hill union road minster on sea kent ME12 2HW (1 page) |
16 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed (1 page) |
20 December 2007 | New secretary appointed (2 pages) |
20 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: 1 waterloo hill union road minster on sea kent ME12 2HW (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 1 waterloo hill union road minster on sea kent ME12 2HW (1 page) |
21 April 2007 | Director's particulars changed (1 page) |
21 April 2007 | Director's particulars changed (1 page) |
22 January 2007 | Ad 14/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 January 2007 | Ad 14/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Incorporation (11 pages) |