London
SW4 9LG
Secretary Name | N L Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 105 Baker Street London W1U 6NY |
Registered Address | Endeavour House 1 Lyonsdown Road New Barnet Herts EN5 1HU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2012 | Registered office address changed from 105 Baker Street London W1U 6NY on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 105 Baker Street London W1U 6NY on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 105 Baker Street London W1U 6NY on 5 April 2012 (2 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
10 January 2011 | Director's details changed for Vincent Brian Palser on 10 January 2011 (2 pages) |
10 January 2011 | Termination of appointment of N L Secretaries Ltd as a secretary (1 page) |
10 January 2011 | Termination of appointment of N L Secretaries Ltd as a secretary (1 page) |
10 January 2011 | Director's details changed for Vincent Brian Palser on 10 January 2011 (2 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 June 2010 | Director's details changed for Vincent Brian Palser on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Vincent Brian Palser on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Vincent Brian Palser on 7 June 2010 (2 pages) |
3 March 2010 | Director's details changed for Vincent Brian Palser on 1 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Vincent Brian Palser on 1 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for N L Secretaries Ltd on 1 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Secretary's details changed for N L Secretaries Ltd on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Vincent Brian Palser on 1 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Secretary's details changed for N L Secretaries Ltd on 1 March 2010 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 September 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
28 November 2008 | Director's Change of Particulars / vincent palser / 28/11/2008 / HouseName/Number was: , now: 80; Street was: 1ST floor flat, now: liddell gardens; Area was: 5 lushington road, now: ; Post Code was: NW10 4UX, now: NW10 3QE; Country was: , now: united kingdom (1 page) |
28 November 2008 | Director's change of particulars / vincent palser / 28/11/2008 (1 page) |
3 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
3 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
19 March 2007 | Accounting reference date shortened from 31/03/08 to 29/02/08 (1 page) |
19 March 2007 | Resolutions
|
19 March 2007 | Accounting reference date shortened from 31/03/08 to 29/02/08 (1 page) |
19 March 2007 | Resolutions
|
1 March 2007 | Incorporation (20 pages) |
1 March 2007 | Incorporation (20 pages) |