Gerrards Cross
Buckinghamshire
SL9 8JW
Secretary Name | Suzanne Yueyee Livingstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2007(5 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 05 January 2016) |
Role | Company Director |
Correspondence Address | Flat 9 38 Mayfield Road London N8 9LP |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Law Consultant |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Elliot Edward Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(1 month after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 May 2007) |
Role | Solicitor |
Correspondence Address | Flat 45 Luralda Wharf 40 Saunders Ness Road London E14 3BY |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | Applegarth Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Registered Address | 21 Bedford Square London WC1B 3HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at £1 | Charles Dorian Lissack 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
22 April 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
15 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 May 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
15 May 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
1 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
13 June 2012 | Director's details changed for Charles Dorian Lissack on 11 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Charles Dorian Lissack on 11 June 2012 (2 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
2 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
19 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
20 April 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
30 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
17 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
11 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
9 July 2009 | Secretary's change of particulars / suzanne livingstone / 08/07/2009 (1 page) |
9 July 2009 | Secretary's change of particulars / suzanne livingstone / 08/07/2009 (1 page) |
7 July 2009 | Secretary's change of particulars / suzanne livingstone / 07/07/2009 (1 page) |
7 July 2009 | Secretary's change of particulars / suzanne livingstone / 07/07/2009 (1 page) |
14 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
30 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
3 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
26 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from c/o fspg 21 bedford square london WC1B 3HH (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from c/o fspg 21 bedford square london WC1B 3HH (1 page) |
17 May 2007 | Particulars of mortgage/charge (10 pages) |
17 May 2007 | Particulars of mortgage/charge (10 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
30 April 2007 | New secretary appointed (2 pages) |
30 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New director appointed (3 pages) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | New director appointed (3 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
21 March 2007 | Incorporation (18 pages) |
21 March 2007 | Incorporation (18 pages) |