Paris
75108
Secretary Name | Jamieson Stone Registrars Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | Windsor House 40-41 Great Castle Street London W1W 8LU |
Registered Address | C/O Jamieson Stone 2nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | Application to strike the company off the register (5 pages) |
26 October 2010 | Application to strike the company off the register (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
9 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Director's details changed for Nicole Mireille Locher on 9 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Jamieson Stone Registrars Ltd on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Nicole Mireille Locher on 9 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Jamieson Stone Registrars Ltd on 9 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Jamieson Stone Registrars Ltd on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Nicole Mireille Locher on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
10 September 2009 | Registered office changed on 10/09/2009 from c/o jamieson stone third floor 26 eastcastle street london W1W 8DQ (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from c/o jamieson stone third floor 26 eastcastle street london W1W 8DQ (1 page) |
10 March 2009 | Director's Change of Particulars / nicole locher / 01/07/2008 / HouseName/Number was: , now: 125; Street was: 188 rue championnet, now: rue lamarck; Post Code was: 75018, now: 75108 (1 page) |
10 March 2009 | Director's change of particulars / nicole locher / 01/07/2008 (1 page) |
10 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
29 February 2008 | Return made up to 23/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 23/02/08; full list of members (3 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from c/o jamieson stone third floor, 26 eastcastle street, london W1W 8DQ (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from c/o jamieson stone third floor, 26 eastcastle street, london W1W 8DQ (1 page) |
23 February 2007 | Incorporation (16 pages) |
23 February 2007 | Incorporation (16 pages) |