London
W10 6JR
Secretary Name | Joseph Austin Kentish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 9 A Rowan Road London W6 7DT |
Director Name | Banner Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | 29 Byron Road Harrow Middlesex HA1 1JR |
Secretary Name | Banner & Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | 29 Byron Road Harrow Middlesex HA1 1JR |
Registered Address | Flat 10 63 Bassett Road London W10 6JR |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
Latest Accounts | 27 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 27 February |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2011 | Application to strike the company off the register (3 pages) |
27 April 2011 | Application to strike the company off the register (3 pages) |
20 April 2011 | Total exemption full accounts made up to 27 February 2011 (11 pages) |
20 April 2011 | Total exemption full accounts made up to 27 February 2011 (11 pages) |
7 February 2011 | Current accounting period shortened from 31 December 2011 to 27 February 2011 (1 page) |
7 February 2011 | Current accounting period shortened from 31 December 2011 to 27 February 2011 (1 page) |
24 January 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
24 January 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
22 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
22 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
26 March 2010 | Termination of appointment of Joseph Kentish as a secretary (1 page) |
26 March 2010 | Director's details changed for Elias Christidis on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Elias Christidis on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Elias Christidis on 1 January 2010 (2 pages) |
26 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders Statement of capital on 2010-03-26
|
26 March 2010 | Termination of appointment of Joseph Kentish as a secretary (1 page) |
26 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders Statement of capital on 2010-03-26
|
6 October 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
6 October 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
24 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
23 September 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
23 September 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
21 July 2008 | Return made up to 27/02/08; full list of members; amend (6 pages) |
21 July 2008 | Return made up to 27/02/08; full list of members; amend (6 pages) |
8 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
8 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
7 April 2008 | Director's change of particulars / elias christidis / 30/03/2008 (1 page) |
7 April 2008 | Director's Change of Particulars / elias christidis / 30/03/2008 / HouseName/Number was: , now: flat 10,; Street was: 8 b granville mansions, now: 63 bassett road; Post Code was: W12 8QA, now: W10 6JR; Country was: , now: united kingdom (1 page) |
3 April 2008 | Ad 23/03/08 gbp si 50@1=50 gbp ic 100/150 (2 pages) |
3 April 2008 | Ad 23/03/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: 8 b granville mansions london W2 8QA (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 8 b granville mansions london W2 8QA (1 page) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New secretary appointed (2 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: banner & co 29 byron road harrow middx HA1 1JR (1 page) |
26 March 2007 | New secretary appointed (2 pages) |
26 March 2007 | Ad 12/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: banner & co 29 byron road harrow middx HA1 1JR (1 page) |
26 March 2007 | Ad 12/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 March 2007 | New director appointed (2 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
27 February 2007 | Incorporation (18 pages) |
27 February 2007 | Incorporation (18 pages) |