60 Kensington Place
London
W8 7PU
Secretary Name | Seymour Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | 2nd Floor 43 Whitfield Street London W1T 4HD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2012 | Application to strike the company off the register (3 pages) |
12 March 2012 | Application to strike the company off the register (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 July 2011 | Secretary's details changed for Seymour Company Secretaries Limited on 29 July 2010 (2 pages) |
29 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
29 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
29 July 2011 | Secretary's details changed for Seymour Company Secretaries Limited on 29 July 2010 (2 pages) |
21 July 2011 | Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 21 July 2011 (2 pages) |
21 July 2011 | Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 21 July 2011 (2 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 December 2010 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 30 December 2010 (1 page) |
30 December 2010 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 30 December 2010 (1 page) |
14 July 2010 | Secretary's details changed for Seymour Company Secretaries Limited on 1 October 2009 (1 page) |
14 July 2010 | Secretary's details changed for Seymour Company Secretaries Limited on 1 October 2009 (1 page) |
14 July 2010 | Director's details changed for Sarah Helen Mary Brener on 1 October 2009 (2 pages) |
14 July 2010 | Secretary's details changed for Seymour Company Secretaries Limited on 1 October 2009 (1 page) |
14 July 2010 | Director's details changed for Sarah Helen Mary Brener on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Sarah Helen Mary Brener on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
20 July 2009 | Secretary's Change of Particulars / seymour company secretaries LIMITED / 05/01/2009 / HouseName/Number was: 36, now: 22; Street was: gloucester avenue, now: ganton street; Post Code was: NW1 7BB, now: W1F 7BY; Country was: , now: united kingdom (1 page) |
20 July 2009 | Secretary's change of particulars / seymour company secretaries LIMITED / 05/01/2009 (1 page) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from 36 gloucester avenue london NW1 7BB (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 36 gloucester avenue london NW1 7BB (1 page) |
21 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Secretary resigned (1 page) |
26 June 2007 | Incorporation (16 pages) |
26 June 2007 | Incorporation (16 pages) |