London
W10 6LX
Secretary Name | Sally Maree Hayden |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 30 April 2007(same day as company formation) |
Role | Stylist Journalist |
Correspondence Address | 14 Balliol Road London W10 6LX |
Director Name | Mrs Nazreen Mills-Meyer |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 09 October 2008(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 30 July 2013) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 14 Balliol Road London W10 6LX |
Secretary Name | Line One Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | Claymore House Claymore, Wilnecote Tamworth Staffs B77 5DQ |
Registered Address | 14 Balliol Road London W10 6LX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2013 | Application to strike the company off the register (3 pages) |
4 April 2013 | Application to strike the company off the register (3 pages) |
22 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
22 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Director's details changed for Nazreen Mills-Meyer on 27 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Director's details changed for Nazreen Mills-Meyer on 27 May 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 June 2010 | Director's details changed for Sally Maree Hayden on 17 October 2009 (2 pages) |
2 June 2010 | Secretary's details changed for Sally Marie Hayden on 17 October 2009 (1 page) |
2 June 2010 | Director's details changed for Nazreen Mills-Meyer on 17 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Sally Maree Hayden on 17 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Secretary's details changed for Sally Marie Hayden on 17 October 2009 (1 page) |
2 June 2010 | Director's details changed for Nazreen Mills-Meyer on 17 October 2009 (2 pages) |
2 November 2009 | Registered office address changed from Flat 2 64 Ladbroke Road London W11 3NR on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Flat 2 64 Ladbroke Road London W11 3NR on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Flat 2 64 Ladbroke Road London W11 3NR on 2 November 2009 (1 page) |
4 September 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
4 September 2009 | Accounts made up to 30 April 2009 (2 pages) |
28 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
28 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
25 February 2009 | Return made up to 30/04/08; full list of members (6 pages) |
25 February 2009 | Appointment Terminated Secretary line one LTD (1 page) |
25 February 2009 | Appointment terminated secretary line one LTD (1 page) |
25 February 2009 | Return made up to 30/04/08; full list of members (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
11 December 2008 | Secretary appointed sally marie hayden (2 pages) |
11 December 2008 | Secretary appointed sally marie hayden (2 pages) |
21 October 2008 | Director appointed nazreen mills-meyer (2 pages) |
21 October 2008 | Director appointed nazreen mills-meyer (2 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from claymore house, claymore wilnecote tamworth staffs B77 5DQ (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from claymore house, claymore wilnecote tamworth staffs B77 5DQ (1 page) |
2 October 2008 | Company name changed macgowan LTD\certificate issued on 02/10/08 (3 pages) |
2 October 2008 | Company name changed macgowan LTD\certificate issued on 02/10/08 (3 pages) |
30 April 2007 | Incorporation (13 pages) |
30 April 2007 | Incorporation (13 pages) |