London
EC1R 0NE
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Registered Address | 40 Bowling Green Lane London EC1R 0NE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2012 | Application to strike the company off the register (3 pages) |
6 January 2012 | Application to strike the company off the register (3 pages) |
5 January 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
5 January 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
7 December 2011 | Previous accounting period shortened from 31 March 2012 to 30 November 2011 (1 page) |
7 December 2011 | Previous accounting period shortened from 31 March 2012 to 30 November 2011 (1 page) |
22 March 2011 | Director's details changed for Amy Duncan on 21 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
22 March 2011 | Director's details changed for Amy Duncan on 21 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
21 March 2011 | Registered office address changed from C/O C/O Cayos Consulting Services 40 Bowling Green Lane London EC1R 0NE United Kingdom on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from C/O C/O Cayos Consulting Services 40 Bowling Green Lane London EC1R 0NE United Kingdom on 21 March 2011 (1 page) |
11 March 2011 | Registered office address changed from 15 Peartree Avenue London SW17 0JG England on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from 15 Peartree Avenue London SW17 0JG England on 11 March 2011 (1 page) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 May 2010 | Registered office address changed from 1St Contact Castlewood House 77-91 New Oxford Street London WC1A 1DG on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from 1st Contact Castlewood House 77-91 New Oxford Street London WC1A 1DG on 10 May 2010 (1 page) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Amy Duncan on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Amy Duncan on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
8 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
8 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
2 October 2008 | Director's change of particulars / amy duncan / 30/09/2008 (1 page) |
2 October 2008 | Director's Change of Particulars / amy duncan / 30/09/2008 / HouseName/Number was: , now: flat 20 wbe house; Street was: 31 claybrook road, now: 5 spa road; Area was: hammersmith, now: bermondsey; Post Code was: W6 8LN, now: SE16 3GD (1 page) |
11 September 2008 | Return made up to 20/03/08; full list of members (3 pages) |
11 September 2008 | Return made up to 20/03/08; full list of members (3 pages) |
27 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | New director appointed (1 page) |
14 April 2007 | New director appointed (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
20 March 2007 | Incorporation (14 pages) |
20 March 2007 | Incorporation (14 pages) |