Catford
London
SE6 1SA
Director Name | Costelloe Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 11 Burleigh Mansions 20 Charing Cross Road London WC2H 0HU |
Secretary Name | Costelloe Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 3rd Floor East 35-37 Ludgate Hill London EC4M 7JN |
Registered Address | 79 Battersby Road Catford London SE6 1SA |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Whitefoot |
Built Up Area | Greater London |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2011 | Compulsory strike-off action has been suspended (1 page) |
2 September 2011 | Compulsory strike-off action has been suspended (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2010 | Compulsory strike-off action has been suspended (2 pages) |
14 July 2010 | Compulsory strike-off action has been suspended (2 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2010 | Director's details changed for Carol Coltress on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Carol Coltress on 13 February 2010 (2 pages) |
14 February 2010 | Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdom on 14 February 2010 (1 page) |
14 February 2010 | Registered office address changed from 3rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdom on 14 February 2010 (1 page) |
21 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
27 January 2009 | Appointment terminated secretary costelloe secretaries LIMITED (1 page) |
27 January 2009 | Appointment Terminated Secretary costelloe secretaries LIMITED (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 3RD floor 17 tavistock street london WC2E 7PA (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 3RD floor 17 tavistock street london WC2E 7PA (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
5 September 2008 | Secretary's change of particulars / costelloe secretaries LIMITED / 04/09/2008 (1 page) |
5 September 2008 | Secretary's Change of Particulars / costelloe secretaries LIMITED / 04/09/2008 / HouseName/Number was: , now: 3RD; Street was: 3RD floor, now: floor east; Area was: 17 tavistock street covent garden, now: 35-37 ludgate hill; Post Code was: WC2E 7PA, now: EC4M 7JN; Country was: , now: united kingdon; Secure Officer was: false, now: true (1 page) |
13 June 2008 | Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page) |
13 June 2008 | Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page) |
2 April 2008 | Return made up to 13/02/08; full list of members (3 pages) |
2 April 2008 | Return made up to 13/02/08; full list of members (3 pages) |
18 February 2008 | Secretary's particulars changed (1 page) |
18 February 2008 | Secretary's particulars changed (1 page) |
20 July 2007 | Memorandum and Articles of Association (11 pages) |
20 July 2007 | Memorandum and Articles of Association (11 pages) |
18 July 2007 | Company name changed psc (1109) LIMITED\certificate issued on 18/07/07 (2 pages) |
18 July 2007 | Company name changed psc (1109) LIMITED\certificate issued on 18/07/07 (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | Director resigned (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: G8 garden studios 11 - 15 betterton street covent garden london WC2H 9BP (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: G8 garden studios 11 - 15 betterton street covent garden london WC2H 9BP (1 page) |
13 February 2007 | Incorporation (16 pages) |
13 February 2007 | Incorporation (16 pages) |