London
W11 2AH
Director Name | Mr Edward William Benyon |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2008(1 year, 8 months after company formation) |
Appointment Duration | 5 years (closed 05 November 2013) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 61 Northchurch Road London N1 4EE |
Director Name | Mr Nicholas Stuart Cronk |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2008) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 60 Uverdale Road London SW10 0SS |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | 61 Northchurch Road London N1 4EE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | Application to strike the company off the register (3 pages) |
16 July 2013 | Application to strike the company off the register (3 pages) |
30 November 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
30 November 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 November 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
7 November 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
10 June 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
10 June 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
2 June 2010 | Annual return made up to 22 February 2008 with a full list of shareholders (10 pages) |
2 June 2010 | Termination of appointment of Eps Secretaries Limited as a secretary (1 page) |
2 June 2010 | Termination of appointment of Nicholas Cronk as a director (1 page) |
2 June 2010 | Appointment of Edward William Benyon as a director (2 pages) |
2 June 2010 | Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 2 June 2010 (2 pages) |
2 June 2010 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
2 June 2010 | Appointment of Edward William Benyon as a director (2 pages) |
2 June 2010 | Termination of appointment of Eps Secretaries Limited as a secretary (1 page) |
2 June 2010 | Termination of appointment of Nicholas Cronk as a director (1 page) |
2 June 2010 | Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 2 June 2010 (2 pages) |
2 June 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Annual return made up to 22 February 2008 with a full list of shareholders (10 pages) |
2 June 2010 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
2 June 2010 | Annual return made up to 22 February 2009 with a full list of shareholders (10 pages) |
2 June 2010 | Annual return made up to 22 February 2009 with a full list of shareholders (10 pages) |
2 June 2010 | Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 2 June 2010 (2 pages) |
24 May 2010 | Administrative restoration application (3 pages) |
24 May 2010 | Administrative restoration application (3 pages) |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2007 | Company name changed shelfco (no. 3382) LIMITED\certificate issued on 17/10/07 (2 pages) |
17 October 2007 | Company name changed shelfco (no. 3382) LIMITED\certificate issued on 17/10/07 (2 pages) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | New secretary appointed (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Director resigned (1 page) |
22 February 2007 | Incorporation (25 pages) |
22 February 2007 | Incorporation (25 pages) |