Richmond
Surrey
TW10 6BG
Secretary Name | Cavendish London Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2013(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 February 2015) |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Secretary Name | Mr Gary Michael Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tollgate Park Shaftesbury Dorset SP7 9LB |
Secretary Name | Cavendish London Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Registered Address | 5-11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Overstone Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£140 |
Current Liabilities | £140 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2014 | Application to strike the company off the register (3 pages) |
9 October 2014 | Application to strike the company off the register (3 pages) |
10 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Termination of appointment of Gary Michael Spicer as a secretary on 1 January 2013 (1 page) |
26 March 2013 | Termination of appointment of Gary Michael Spicer as a secretary on 1 January 2013 (1 page) |
26 March 2013 | Appointment of Cavendish London Services Limited as a secretary on 1 January 2013 (2 pages) |
26 March 2013 | Appointment of Cavendish London Services Limited as a secretary on 1 January 2013 (2 pages) |
26 March 2013 | Appointment of Cavendish London Services Limited as a secretary on 1 January 2013 (2 pages) |
26 March 2013 | Termination of appointment of Gary Michael Spicer as a secretary on 1 January 2013 (1 page) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
20 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
13 March 2009 | Director's change of particulars / alan swann / 01/01/2009 (1 page) |
13 March 2009 | Director's change of particulars / alan swann / 01/01/2009 (1 page) |
1 July 2008 | Return made up to 17/05/08; full list of members (3 pages) |
1 July 2008 | Return made up to 17/05/08; full list of members (3 pages) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | Secretary resigned (1 page) |
17 May 2007 | Incorporation (14 pages) |
17 May 2007 | Incorporation (14 pages) |