London
N13 4BS
Secretary Name | Corporate Guardians Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2008(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 18 August 2015) |
Correspondence Address | 483 Green Lanes London Greater London N13 4BS |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2007(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 October 2008) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Registered Address | 483 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Donald Malachy Mcaleenan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £3 |
Current Liabilities | £2 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
3 August 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Mr Donald Malachy Mcaleenan on 2 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Mr Donald Malachy Mcaleenan on 2 October 2009 (2 pages) |
2 August 2010 | Secretary's details changed for Corporate Guardians Ltd. on 2 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Mr Donald Malachy Mcaleenan on 2 October 2009 (2 pages) |
2 August 2010 | Secretary's details changed for Corporate Guardians Ltd. on 2 October 2009 (2 pages) |
2 August 2010 | Secretary's details changed for Corporate Guardians Ltd. on 2 October 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Corporate Guardians Ltd. on 2 October 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Corporate Guardians Ltd. on 2 October 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Corporate Guardians Ltd. on 2 October 2009 (2 pages) |
21 June 2010 | Secretary's details changed for Corporate Guardians Ltd. on 1 May 2009 (1 page) |
21 June 2010 | Secretary's details changed for Corporate Guardians Ltd. on 1 May 2009 (1 page) |
21 June 2010 | Secretary's details changed for Corporate Guardians Ltd. on 1 May 2009 (1 page) |
21 June 2010 | Director's details changed for Donald Malachy Mcaleenan on 15 June 2008 (2 pages) |
21 June 2010 | Director's details changed for Donald Malachy Mcaleenan on 15 June 2008 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
16 November 2009 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 16 November 2009 (1 page) |
16 November 2009 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 16 November 2009 (1 page) |
1 September 2009 | Return made up to 30/04/09; full list of members (3 pages) |
1 September 2009 | Return made up to 30/04/09; full list of members (3 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2009 | Secretary appointed corporate guardians LTD. (1 page) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
20 February 2009 | Secretary appointed corporate guardians LTD. (1 page) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
2 October 2008 | Appointment terminated secretary @ukplc client secretary LTD (1 page) |
2 October 2008 | Appointment terminated secretary @ukplc client secretary LTD (1 page) |
30 April 2008 | Return made up to 30/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (3 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 20, charles harrod court 2 somerville ave barnes london SW13 8HH (1 page) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | New secretary appointed (1 page) |
31 August 2007 | New secretary appointed (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 20, charles harrod court 2 somerville ave barnes london SW13 8HH (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
30 April 2007 | Incorporation (13 pages) |
30 April 2007 | Incorporation (13 pages) |