London
W1J 5LS
Director Name | Mr Robin Andrew Cole |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2012(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 October 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Hill Street London W1J 5LS |
Director Name | Karen Cole |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Drakefield Road London SW17 8RR |
Director Name | Simone Elizabeth Shaw |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Teacher |
Correspondence Address | 9 Beauchamp Road London SW11 1PG |
Secretary Name | Mr Robin Andrew Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 68 Drakefield Road London SW17 8RR |
Secretary Name | Ms Maliha Sharif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 46 Manor Wood Road Purley Surrey CR8 4LE |
Director Name | Mr David Harbron |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2009(1 year, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Peters Road Maidenhead Berkshire SL6 7QU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 31 Hill Street London W1J 5LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
4 September 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
4 September 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
17 April 2012 | Registered office address changed from C/O Fenchurch Asset Management Ltd 1 st. Peters Road Maidenhead Berkshire SL6 7QU United Kingdom on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from C/O Fenchurch Asset Management Ltd 1 St. Peters Road Maidenhead Berkshire SL6 7QU United Kingdom on 17 April 2012 (1 page) |
16 April 2012 | Appointment of Mr Robin Andrew Cole as a director (2 pages) |
16 April 2012 | Termination of appointment of David Harbron as a director (1 page) |
16 April 2012 | Appointment of Mr Robin Andrew Cole as a director on 30 March 2012 (2 pages) |
16 April 2012 | Termination of appointment of David Harbron as a director on 30 March 2012 (1 page) |
15 November 2011 | Director's details changed for Mr David Harbron on 26 October 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr David Harbron on 26 October 2011 (2 pages) |
18 October 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
18 October 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
15 June 2011 | Registered office address changed from Cole Associates Solicitors 3 Grosvenor Street London Greater London W1K 4PU on 15 June 2011 (1 page) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Registered office address changed from Cole Associates Solicitors 3 Grosvenor Street London Greater London W1K 4PU on 15 June 2011 (1 page) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Appointment of Mr Robin Cole as a secretary (1 page) |
7 June 2010 | Termination of appointment of Maliha Sharif as a secretary (1 page) |
7 June 2010 | Director's details changed for Mr David Harbron on 31 March 2010 (2 pages) |
7 June 2010 | Appointment of Mr Robin Cole as a secretary (1 page) |
7 June 2010 | Termination of appointment of Maliha Sharif as a secretary (1 page) |
7 June 2010 | Director's details changed for Mr David Harbron on 31 March 2010 (2 pages) |
12 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
19 May 2009 | Director appointed mr david harbron (2 pages) |
19 May 2009 | Director appointed mr david harbron (2 pages) |
19 May 2009 | Appointment Terminated Director karen cole (1 page) |
19 May 2009 | Appointment terminated director karen cole (1 page) |
5 May 2009 | Memorandum and Articles of Association (2 pages) |
5 May 2009 | Memorandum and Articles of Association (2 pages) |
5 May 2009 | Appointment Terminated Director simone shaw (1 page) |
5 May 2009 | Appointment terminated director simone shaw (1 page) |
30 April 2009 | Company name changed type right services LIMITED\certificate issued on 30/04/09 (2 pages) |
30 April 2009 | Company name changed type right services LIMITED\certificate issued on 30/04/09 (2 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 March 2009 | Return made up to 13/06/08; full list of members (4 pages) |
28 March 2009 | Return made up to 13/06/08; full list of members (4 pages) |
28 December 2008 | Appointment Terminated Secretary robin cole (1 page) |
28 December 2008 | Secretary appointed maliha sharif (2 pages) |
28 December 2008 | Secretary appointed maliha sharif (2 pages) |
28 December 2008 | Appointment terminated secretary robin cole (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: 3 grosvenor street london W1K 4PU (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: 3 grosvenor street london W1K 4PU (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
13 June 2007 | Incorporation (5 pages) |
13 June 2007 | Incorporation (5 pages) |