London
NW10 4QJ
Secretary Name | Mr Simon James Hopkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2009(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 November 2011) |
Role | Company Director |
Correspondence Address | 5 Heath Hurst Road London NW3 2RU |
Secretary Name | Chloe Melick |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat E 114 Shirland Road Maida Vale London W9 2BT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 44 Clerkenwell Close London EC1R 0AZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders Statement of capital on 2010-03-18
|
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders Statement of capital on 2010-03-18
|
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders Statement of capital on 2010-03-18
|
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Director's details changed for Stuart Clarke on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Stuart Clarke on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Stuart Clarke on 9 March 2010 (2 pages) |
17 March 2010 | Register inspection address has been changed (1 page) |
3 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from 5 heath hurst road hampstead london NW3 2RU (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 5 heath hurst road hampstead london NW3 2RU (1 page) |
29 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 09/03/08; full list of members (3 pages) |
23 March 2009 | Return made up to 09/03/08; full list of members (3 pages) |
23 March 2009 | Capitals not rolled up (2 pages) |
23 March 2009 | Capitals not rolled up (2 pages) |
17 March 2009 | Director's change of particulars / stuart clarke / 09/03/2009 (1 page) |
17 March 2009 | Director's Change of Particulars / stuart clarke / 09/03/2009 / HouseName/Number was: , now: 14; Street was: flat e 114 shirland road, now: spezia road; Area was: maida vale, now: ; Post Code was: W9 2BT, now: NW10 4QJ (1 page) |
24 February 2009 | Secretary appointed simon james hopkins (1 page) |
24 February 2009 | Secretary appointed simon james hopkins (1 page) |
24 February 2009 | Appointment terminated secretary chloe melick (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 65 new cavendish street london W1G 7LS (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 65 new cavendish street london W1G 7LS (1 page) |
24 February 2009 | Appointment Terminated Secretary chloe melick (1 page) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | New director appointed (2 pages) |
9 March 2007 | Incorporation (16 pages) |
9 March 2007 | Incorporation (16 pages) |