London
W6 9PL
Secretary Name | Vulanholm Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | 102 Fulham Palace Road London W6 9PL |
Director Name | Serena Fresson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 88 St James's Street London SW1A 1PL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 102 Fulham Palace Road London W6 9PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Michael John Fresson 50.00% Ordinary |
---|---|
500 at £1 | Serena Fresson 50.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
30 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
---|---|
17 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
14 May 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
20 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
6 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 October 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Mr Michael John Fresson on 5 June 2014 (2 pages) |
13 October 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Mr Michael John Fresson on 5 June 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr Michael John Fresson on 5 June 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Michael John Fresson on 5 June 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Michael John Fresson on 5 June 2014 (2 pages) |
15 July 2014 | Registered office address changed from Doves House Ham Marlborough Wiltshire SN8 3QS to 102 Fulham Palace Road London W6 9PL on 15 July 2014 (1 page) |
15 July 2014 | Secretary's details changed for Vulanholm Ltd on 21 January 2014 (1 page) |
15 July 2014 | Director's details changed for Mr Michael John Fresson on 5 June 2014 (2 pages) |
15 July 2014 | Secretary's details changed for Vulanholm Ltd on 21 January 2014 (1 page) |
15 July 2014 | Registered office address changed from Doves House Ham Marlborough Wiltshire SN8 3QS to 102 Fulham Palace Road London W6 9PL on 15 July 2014 (1 page) |
17 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
11 November 2013 | Registered office address changed from 88 St James's Street London SW1A 1PL on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 88 St James's Street London SW1A 1PL on 11 November 2013 (1 page) |
5 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
23 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
23 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
17 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Termination of appointment of Serena Fresson as a director (1 page) |
17 August 2012 | Termination of appointment of Serena Fresson as a director (1 page) |
2 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
29 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
29 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Secretary's details changed for Vulanholm Ltd on 4 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Vulanholm Ltd on 4 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Vulanholm Ltd on 4 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Serena Fresson on 4 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Serena Fresson on 4 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Serena Fresson on 4 July 2010 (2 pages) |
24 June 2010 | Director's details changed for Michael John Fresson on 10 June 2010 (3 pages) |
24 June 2010 | Director's details changed for Serena Fresson on 10 June 2010 (3 pages) |
24 June 2010 | Director's details changed for Serena Fresson on 10 June 2010 (3 pages) |
24 June 2010 | Director's details changed for Michael John Fresson on 10 June 2010 (3 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from 88 st. James's street london SW1A 1PL (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from 88 st. James's street london SW1A 1PL (1 page) |
25 September 2009 | Return made up to 04/07/09; full list of members (4 pages) |
25 September 2009 | Return made up to 04/07/09; full list of members (4 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
1 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Incorporation (17 pages) |
4 July 2007 | Incorporation (17 pages) |