London
WC2B 6UN
Secretary Name | Thomas St John Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2011(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 February 2015) |
Correspondence Address | Castle House 75 Wells Street London W1T 3QH |
Secretary Name | Mr John Allcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Accountant |
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 2 Waterloo Hill Union Road Minster On Sea Kent ME12 2HW |
Secretary Name | Thomas St John Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2009(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2011) |
Correspondence Address | 83-87 Crawford Street London W1H 2HB |
Registered Address | 8th Floor Imperial House 15 - 19 Kingsway London WC2B 6UN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1000 at £1 | Christopher Daniel Lake 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,241 |
Cash | £38,126 |
Current Liabilities | £80,162 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2014 | Application to strike the company off the register (2 pages) |
30 October 2014 | Application to strike the company off the register (2 pages) |
14 May 2014 | Registered office address changed from Castle House 75 Wells Street London W1T 3QH United Kingdom on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from Castle House 75 Wells Street London W1T 3QH United Kingdom on 14 May 2014 (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
11 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Appointment of Thomas St John Ltd as a secretary on 1 April 2011 (2 pages) |
1 December 2011 | Termination of appointment of Thomas St John Llp as a secretary on 31 March 2011 (1 page) |
1 December 2011 | Termination of appointment of Thomas St John Llp as a secretary on 31 March 2011 (1 page) |
1 December 2011 | Appointment of Thomas St John Ltd as a secretary on 1 April 2011 (2 pages) |
1 December 2011 | Appointment of Thomas St John Ltd as a secretary on 1 April 2011 (2 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 (3 pages) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
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) |
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) |
12 August 2010 | Director's details changed for Christopher Daniel Lake on 11 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Christopher Daniel Lake on 11 August 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 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from B103 gilbert scott building scott avenue london SW15 3ST united kingdom (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from B103 gilbert scott building scott avenue london SW15 3ST united kingdom (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 | Director's change of particulars / christopher lake / 01/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / christopher lake / 01/01/2009 (1 page) |
27 January 2009 | Appointment terminated secretary john allcock (1 page) |
27 January 2009 | Appointment terminated secretary minster business services LTD (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from the annexe 2 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 | Registered office changed on 27/01/2009 from the annexe 2 waterloo hill union road minster on sea kent ME12 2HW (1 page) |
27 January 2009 | Appointment terminated secretary john allcock (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) |
14 October 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
14 October 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (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 | Return made up to 10/01/08; full list of members (2 pages) |
16 January 2008 | Secretary's particulars changed (1 page) |
20 December 2007 | New secretary appointed (1 page) |
20 December 2007 | New secretary appointed (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) |
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) |
10 January 2007 | Incorporation (11 pages) |