San Mateo
Ca
94401
Secretary Name | The Briars Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE |
Secretary Name | The Briars Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE |
Secretary Name | High Street Partners Europe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2009(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2012) |
Correspondence Address | 5th Floor 34 Dover Street London W1S 4NG |
Registered Address | 5th Floor 34 Dover Street London W1S 4NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2012 | Voluntary strike-off action has been suspended (1 page) |
22 December 2012 | Voluntary strike-off action has been suspended (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | Application to strike the company off the register (3 pages) |
6 November 2012 | Application to strike the company off the register (3 pages) |
1 November 2012 | Termination of appointment of High Street Partners Europe Limited as a secretary on 1 November 2012 (1 page) |
1 November 2012 | Termination of appointment of High Street Partners Europe Ltd as a secretary (1 page) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
26 March 2012 | Director's details changed for Craig Thomas Donato on 26 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
26 March 2012 | Director's details changed for Craig Thomas Donato on 26 March 2012 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 March 2011 | Secretary's details changed for High Street Partners Europe Ltd on 28 February 2011 (2 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Secretary's details changed for High Street Partners Europe Ltd on 28 February 2011 (2 pages) |
10 December 2010 | Registered office address changed from High Street Partners 83 Victoria Street London SW1H 0HW on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from High Street Partners 83 Victoria Street London SW1H 0HW on 10 December 2010 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Craig Thomas Donato on 28 February 2010 (2 pages) |
6 April 2010 | Director's details changed for Craig Thomas Donato on 28 February 2010 (2 pages) |
1 April 2010 | Secretary's details changed for High Street Partners Europe Ltd on 28 February 2010 (2 pages) |
1 April 2010 | Secretary's details changed for High Street Partners Europe Ltd on 28 February 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from high street partners 83 victoria street london SW1H 0HW (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from high street partners 83 victoria street london SW1H 0HW (1 page) |
24 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
23 January 2009 | Secretary appointed high street partners europe LTD (2 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from standard house weyside park catteshall lane godalming surrey GU7 1 xe (1 page) |
23 January 2009 | Secretary appointed high street partners europe LTD (2 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from standard house weyside park catteshall lane godalming surrey GU7 1 xe (1 page) |
2 January 2009 | Appointment Terminated Secretary the briars group LTD (1 page) |
2 January 2009 | Appointment terminated secretary the briars group LTD (1 page) |
31 October 2008 | Accounts made up to 31 December 2007 (2 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
11 April 2008 | Return made up to 29/02/08; full list of members (3 pages) |
11 April 2008 | Return made up to 29/02/08; full list of members (3 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: the old dairy, peper harow park godalming surrey GU8 6BQ (1 page) |
26 June 2007 | Secretary's particulars changed (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: the old dairy, peper harow park godalming surrey GU8 6BQ (1 page) |
26 June 2007 | Secretary's particulars changed (1 page) |
25 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
25 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
1 March 2007 | Incorporation (30 pages) |
1 March 2007 | Incorporation (30 pages) |