Lodsworth
Petworth
West Sussex
GU28 9BZ
Secretary Name | Joan Elizabeth Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gables Broad Oak Odiham Hampshire RG29 1AQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 4th Floor 5-7 John Princes Street London W1G 0JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2012 | Voluntary strike-off action has been suspended (1 page) |
18 October 2012 | Voluntary strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2012 | Application to strike the company off the register (3 pages) |
18 July 2012 | Application to strike the company off the register (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 April 2012 | Director's details changed for Anne Margaret Coleman on 23 February 2011 (2 pages) |
5 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
5 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
5 April 2012 | Director's details changed for Anne Margaret Coleman on 23 February 2011 (2 pages) |
19 September 2011 | Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page) |
19 September 2011 | Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page) |
15 March 2011 | Director's details changed for Anne Margaret Coleman on 21 February 2011 (2 pages) |
15 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Director's details changed for Anne Margaret Coleman on 21 February 2011 (2 pages) |
15 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 February 2011 | Termination of appointment of Joan Coleman as a secretary (1 page) |
2 February 2011 | Termination of appointment of Joan Coleman as a secretary (1 page) |
24 February 2010 | Director's details changed for Anne Margaret Coleman on 22 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Anne Margaret Coleman on 22 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
4 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
6 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: 31 corsham street london N1 6DR (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: 31 corsham street london N1 6DR (1 page) |
22 February 2007 | Incorporation (17 pages) |
22 February 2007 | Incorporation (17 pages) |