162-168 Regent Street
London
W1B 5TE
Secretary Name | Mr Craig Steiff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2007(same day as company formation) |
Role | Behaviaral Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 415 Linen Hall 162-168 Regent Street London W1B 5TE |
Director Name | Mr Craig Steiff |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Behaviaral Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 52 Hambalt Road Clapham South SW4 9EG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 415 Linen Hall 162-168 Regent Street London W1B 5TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2011 | Application to strike the company off the register (3 pages) |
5 September 2011 | Application to strike the company off the register (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 March 2011 | Termination of appointment of Craig Steiff as a director (2 pages) |
23 March 2011 | Termination of appointment of Craig Steiff as a director (2 pages) |
4 February 2011 | Registered office address changed from C/O Kingly Brookes 510 Linen Hall 162-168 Regent Street London W1B 5TF on 4 February 2011 (2 pages) |
4 February 2011 | Registered office address changed from C/O Kingly Brookes 510 Linen Hall 162-168 Regent Street London W1B 5TF on 4 February 2011 (2 pages) |
4 February 2011 | Registered office address changed from C/O Kingly Brookes 510 Linen Hall 162-168 Regent Street London W1B 5TF on 4 February 2011 (2 pages) |
25 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
25 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
24 June 2010 | Secretary's details changed for Craig Steiff on 30 May 2010 (1 page) |
24 June 2010 | Director's details changed for Craig Steiff on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Craig Steiff on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Philip John Gazzard on 30 May 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Craig Steiff on 30 May 2010 (1 page) |
24 June 2010 | Director's details changed for Philip John Gazzard on 30 May 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
9 July 2009 | Return made up to 30/05/09; full list of members (5 pages) |
9 July 2009 | Return made up to 30/05/09; full list of members (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from c/o darby twyman jones 427 linen hall 162-168 regent street london W1B 5TE (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from c/o darby twyman jones 427 linen hall 162-168 regent street london W1B 5TE (1 page) |
1 August 2008 | Return made up to 30/05/08; full list of members
|
1 August 2008 | Return made up to 30/05/08; full list of members
|
20 July 2007 | New secretary appointed;new director appointed (2 pages) |
20 July 2007 | New secretary appointed;new director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
28 June 2007 | Ad 30/05/07--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
28 June 2007 | Ad 30/05/07--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: 427 linen hall 162-168 regent street london W1B 5TE (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 427 linen hall 162-168 regent street london W1B 5TE (1 page) |
13 June 2007 | Memorandum and Articles of Association (12 pages) |
13 June 2007 | Memorandum and Articles of Association (12 pages) |
7 June 2007 | Company name changed bark busters london (south) limi ted\certificate issued on 07/06/07 (2 pages) |
7 June 2007 | Company name changed bark busters london (south) limi ted\certificate issued on 07/06/07 (2 pages) |
30 May 2007 | Incorporation (16 pages) |
30 May 2007 | Incorporation (16 pages) |