Fulwood Place
London
WC1V 6HZ
Secretary Name | Gorrie Whitson Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 July 2007(4 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 9 months (closed 16 April 2024) |
Correspondence Address | 18 Hand Court London WC1V 6JF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 14 C/O Gorrie Whitson, First Floor, Cromwell House Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Nigel Lythgoe 100.00% Ordinary |
---|
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
---|---|
30 December 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
24 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
8 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
14 November 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
31 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
21 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
6 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
4 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Secretary's details changed for Gorrie Whitson Secretarial Services Ltd on 31 March 2011 (2 pages) |
20 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
18 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Gorrie Whitson Secretarial Services Ltd on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Secretary's details changed for Gorrie Whitson Secretarial Services Ltd on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Bonita Elaine Lythgoe on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Bonita Elaine Lythgoe on 1 October 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
7 April 2009 | Return made up to 12/02/09; full list of members (3 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from gorrie whitson 18 hand court bloomsbury london WC1V 6JF (1 page) |
10 June 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
13 May 2008 | Return made up to 12/02/08; full list of members (3 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from 20 hanover street london W1S 1YR (1 page) |
20 February 2008 | New director appointed (1 page) |
7 February 2008 | New secretary appointed (1 page) |
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Incorporation (9 pages) |