London
SW5 0QF
Secretary Name | Edith Elizabeth Folarin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2008(1 year after company formation) |
Appointment Duration | 6 years, 3 months (closed 20 May 2014) |
Role | Company Director |
Correspondence Address | 30 Pitt Crescent Wimbledon London SW19 8HS |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Registered Address | 17 Collingham Place Earls Court London SW5 0QF |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | Application to strike the company off the register (2 pages) |
28 January 2014 | Application to strike the company off the register (2 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders Statement of capital on 2013-01-24
|
24 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders Statement of capital on 2013-01-24
|
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Director's details changed for Sonja Folarin on 1 December 2010 (2 pages) |
27 January 2011 | Director's details changed for Sonja Folarin on 1 December 2010 (2 pages) |
27 January 2011 | Director's details changed for Sonja Folarin on 1 December 2010 (2 pages) |
11 November 2010 | Amended accounts made up to 31 January 2010 (11 pages) |
11 November 2010 | Amended accounts made up to 31 January 2010 (11 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
5 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
3 September 2008 | Return made up to 12/01/08; full list of members (3 pages) |
3 September 2008 | Return made up to 12/01/08; full list of members (3 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 17 collingham place london SW5 0QF (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 17 collingham place london SW5 0QF (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
26 April 2007 | New director appointed (1 page) |
12 January 2007 | Incorporation (14 pages) |
12 January 2007 | Incorporation (14 pages) |