London
W1F 8RZ
Secretary Name | Caroline Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 October 2009) |
Role | Agent |
Correspondence Address | 35c Saint Stephens Avenue London W12 8JB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
18 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
2 August 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Director's details changed for Mr Joseph Francis Ridley on 1 May 2016 (2 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
20 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 June 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
11 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
24 May 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 24 May 2011 (1 page) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Joseph Francis Ridley on 11 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
20 October 2009 | Termination of appointment of Caroline Ridley as a secretary (1 page) |
12 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
27 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 5 southampton place london WC1A 2DA (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 88 crawford street london W1H 2EJ (1 page) |
24 July 2008 | Return made up to 11/05/08; full list of members (3 pages) |
30 April 2008 | Company name changed papermoney LIMITED\certificate issued on 07/05/08 (3 pages) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
29 May 2007 | Company name changed trimpay LIMITED\certificate issued on 29/05/07 (2 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: 41 chalton street london NW1 1JD (1 page) |
11 May 2007 | Incorporation (17 pages) |