250 City Road
London
EC1V 2QQ
Director Name | Soleguard Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 July 2008(1 year after company formation) |
Appointment Duration | 4 years, 7 months (closed 26 February 2013) |
Correspondence Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
Secretary Name | Barleigh Wells Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 July 2008(1 year after company formation) |
Appointment Duration | 4 years, 7 months (closed 26 February 2013) |
Correspondence Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | Russell Bedford House, City Forum, 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | Application to strike the company off the register (3 pages) |
6 November 2012 | Application to strike the company off the register (3 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-07-05
|
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-07-05
|
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-07-05
|
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 August 2010 | Appointment of Mr Naresh Shah as a director (3 pages) |
17 August 2010 | Appointment of Mr Naresh Shah as a director (3 pages) |
26 July 2010 | Director's details changed for Soleguard Limited on 1 October 2009 (2 pages) |
26 July 2010 | Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages) |
26 July 2010 | Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Soleguard Limited on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Director's details changed for Soleguard Limited on 1 October 2009 (2 pages) |
3 September 2009 | Return made up to 04/07/09; full list of members (3 pages) |
3 September 2009 | Return made up to 04/07/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 October 2008 | Return made up to 04/07/08; full list of members (3 pages) |
7 October 2008 | Return made up to 04/07/08; full list of members (3 pages) |
24 September 2008 | Appointment Terminate, Director Glassmill LIMITED Logged Form (1 page) |
24 September 2008 | Appointment terminated secretary eden secretaries LIMITED (1 page) |
24 September 2008 | Appointment Terminated Director glassmill LIMITED (1 page) |
24 September 2008 | Appointment terminated director glassmill LIMITED (1 page) |
24 September 2008 | Appointment terminate, director glassmill LIMITED logged form (1 page) |
24 September 2008 | Appointment Terminated Secretary eden secretaries LIMITED (1 page) |
24 September 2008 | Appointment terminate, secretary eden secretaries LIMITED logged form (1 page) |
24 September 2008 | Appointment Terminate, Secretary Eden Secretaries LIMITED Logged Form (1 page) |
16 July 2008 | Secretary appointed barleigh wells LIMITED (2 pages) |
16 July 2008 | Secretary appointed barleigh wells LIMITED (2 pages) |
16 July 2008 | Director appointed soleguard LIMITED (2 pages) |
16 July 2008 | Director appointed soleguard LIMITED (2 pages) |
15 August 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
15 August 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
16 July 2007 | Company name changed morning star real estate investm ents one LIMITED\certificate issued on 16/07/07 (2 pages) |
16 July 2007 | Company name changed morning star real estate investm ents one LIMITED\certificate issued on 16/07/07 (2 pages) |
4 July 2007 | Incorporation (20 pages) |
4 July 2007 | Incorporation (20 pages) |