62 Raikeswood Drive
Skipton
North Yorkshire
BD23 1LY
Director Name | Mr Ben Qasim Monks |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2007(same day as company formation) |
Role | Producer |
Country of Residence | Britain |
Correspondence Address | 3d Gunnersbury Avenue London W5 3NH |
Secretary Name | Mr Ben Qasim Monks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2007(same day as company formation) |
Role | Producer |
Country of Residence | Britain |
Correspondence Address | 3d Gunnersbury Avenue London W5 3NH |
Registered Address | Walsingham House 35 Seething Lane London EC3N 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2013 | Application to strike the company off the register (3 pages) |
16 September 2013 | Application to strike the company off the register (3 pages) |
11 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Register(s) moved to registered office address (1 page) |
8 August 2012 | Register(s) moved to registered office address (1 page) |
25 July 2012 | Registered office address changed from C/O C/O Kidd Rapinet Walsingham House Seething Lane London EC3N 4AH United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from C/O C/O Kidd Rapinet Walsingham House Seething Lane London EC3N 4AH United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 25 July 2012 (1 page) |
18 July 2012 | Registered office address changed from C/O Kidd Rapinet Solicitors 14 & 15 Craven Street London WC2N 5AD on 18 July 2012 (1 page) |
18 July 2012 | Registered office address changed from C/O Kidd Rapinet Solicitors 14 & 15 Craven Street London WC2N 5AD on 18 July 2012 (1 page) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Georgina Helen Guy on 13 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Georgina Helen Guy on 13 July 2010 (2 pages) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Mr. Ben Qasim Monks on 13 July 2010 (3 pages) |
21 July 2010 | Director's details changed for Mr. Ben Qasim Monks on 13 July 2010 (3 pages) |
20 July 2010 | Secretary's details changed for Ben Qasim Monks on 13 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Ben Qasim Monks on 13 July 2010 (2 pages) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
11 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
11 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
22 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
13 July 2007 | Incorporation (14 pages) |
13 July 2007 | Incorporation (14 pages) |