London
WC1H 9LT
Director Name | Mr Ian Craig Fletcher |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Secretary Name | John Marius Dearman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Passalewe Lane Wavendon Gate Milton Keynes MK7 7RF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(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 | 18 January 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£40,586 |
Current Liabilities | £566,974 |
Latest Accounts | 31 March 2011 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved following liquidation (1 page) |
17 May 2016 | Final Gazette dissolved following liquidation (1 page) |
17 February 2016 | Liquidators statement of receipts and payments to 27 January 2016 (14 pages) |
17 February 2016 | Return of final meeting in a members' voluntary winding up (14 pages) |
17 February 2016 | Liquidators' statement of receipts and payments to 27 January 2016 (14 pages) |
17 February 2016 | Liquidators' statement of receipts and payments to 27 January 2016 (14 pages) |
17 February 2016 | Return of final meeting in a members' voluntary winding up (14 pages) |
14 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015 (1 page) |
14 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015 (1 page) |
12 June 2015 | Liquidators statement of receipts and payments to 15 April 2015 (11 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 15 April 2015 (11 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 15 April 2015 (11 pages) |
20 June 2014 | Liquidators statement of receipts and payments to 15 April 2014 (12 pages) |
20 June 2014 | Liquidators' statement of receipts and payments to 15 April 2014 (12 pages) |
20 June 2014 | Liquidators' statement of receipts and payments to 15 April 2014 (12 pages) |
3 June 2013 | Liquidators statement of receipts and payments to 15 April 2013 (11 pages) |
3 June 2013 | Liquidators' statement of receipts and payments to 15 April 2013 (11 pages) |
3 June 2013 | Liquidators' statement of receipts and payments to 15 April 2013 (11 pages) |
20 April 2012 | Appointment of a voluntary liquidator (2 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Declaration of solvency (3 pages) |
20 April 2012 | Appointment of a voluntary liquidator (2 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Declaration of solvency (3 pages) |
9 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
9 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 March 2010 | Director's details changed for Ian Craig Fletcher on 18 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Ian Craig Fletcher on 18 January 2010 (2 pages) |
25 February 2010 | Director's details changed for John Marius Dearman on 18 January 2010 (2 pages) |
25 February 2010 | Director's details changed for John Marius Dearman on 18 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for John Marius Dearman on 18 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for John Marius Dearman on 18 January 2010 (2 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
11 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
11 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
10 March 2009 | Appointment terminated secretary john dearman (1 page) |
10 March 2009 | Appointment terminated secretary john dearman (1 page) |
18 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 February 2008 | Return made up to 18/01/08; full list of members (4 pages) |
24 February 2008 | Return made up to 18/01/08; full list of members (4 pages) |
15 March 2007 | Ad 18/01/07--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
15 March 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
15 March 2007 | Ad 18/01/07--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
15 March 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (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 | New director appointed (2 pages) |
22 February 2007 | New secretary appointed;new director 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 | New director appointed (2 pages) |
22 February 2007 | New secretary appointed;new director appointed (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
18 January 2007 | Incorporation (31 pages) |
18 January 2007 | Incorporation (31 pages) |