PO Box 585 High Street
Edgware
Middlesex
HA8 4DU
Secretary Name | Edgware Company Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | PO Box 585 Delavale House High St Edgware Middlesex HA8 4DU |
Director Name | Mr Terence Dunne |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 2011(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delavale House PO Box 585 High Street Edgware Middlesex HA8 4DU |
Director Name | Briview Enterprises Ltd (Corporation) |
---|---|
Date of Birth | August 2002 (Born 21 years ago) |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | Delavale House PO Box 585 High St Edgware Middlesex HA8 4DU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Lightstar Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2008(1 year, 8 months after company formation) |
Appointment Duration | 6 years (resigned 20 November 2014) |
Correspondence Address | Delavale House PO Box 585 High Strret Edgware Middlesex HA8 4DU |
Director Name | Lightstar Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 March 2010) |
Correspondence Address | PO Box 585 Delavale House High Street Edgware Middlesex HA8 4DU |
Registered Address | Delavale House PO Box 585 High Street Edgware Middlesex HA8 4DU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Flexband Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 November 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
12 November 2015 | Termination of appointment of Terence Dunne as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Terence Dunne as a director on 11 November 2015 (1 page) |
12 November 2015 | Appointment of Mr David Jacobson as a director on 11 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr David Jacobson as a director on 11 November 2015 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 November 2014 | Termination of appointment of Lightstar Ventures Limited as a director on 20 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Lightstar Ventures Limited as a director on 20 November 2014 (1 page) |
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
28 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 June 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Director's details changed for Lightstar Ventures Limited on 12 March 2012 (2 pages) |
7 June 2012 | Director's details changed for Lightstar Ventures Limited on 12 March 2012 (2 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 July 2011 | Appointment of Mr Terence Dunne as a director (2 pages) |
8 July 2011 | Appointment of Mr Terence Dunne as a director (2 pages) |
18 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Termination of appointment of Lightstar Ventures Limited as a director (1 page) |
29 April 2010 | Termination of appointment of Lightstar Ventures Limited as a director (1 page) |
29 April 2010 | Secretary's details changed for Edgware Company Secretaries Ltd on 12 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Lightstar Ventures Limited on 12 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Lightstar Ventures Limited on 12 March 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Edgware Company Secretaries Ltd on 12 March 2010 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 April 2009 | Director appointed lightstar ventures LIMITED (1 page) |
4 April 2009 | Director appointed lightstar ventures LIMITED (1 page) |
31 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
30 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
5 December 2008 | Director appointed lightstar ventures LIMITED (2 pages) |
5 December 2008 | Director appointed lightstar ventures LIMITED (2 pages) |
2 December 2008 | Appointment terminated director briview enterprises LTD (1 page) |
2 December 2008 | Appointment terminated director briview enterprises LTD (1 page) |
13 May 2008 | Return made up to 12/03/08; full list of members (6 pages) |
13 May 2008 | Return made up to 12/03/08; full list of members (6 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: delavale house, high street edgware middlesex HA8 4DU (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: delavale house, high street edgware middlesex HA8 4DU (1 page) |
15 April 2007 | New secretary appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New secretary appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
12 March 2007 | Incorporation (16 pages) |
12 March 2007 | Incorporation (16 pages) |