Woodford Road
London
E18 2EG
Secretary Name | RJM Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 15-19 Cavendish Place London W1G 0DD |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 15-19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2013 | Director's details changed for Jon Knowles on 19 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Jon Knowles on 19 July 2013 (2 pages) |
19 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
1 March 2013 | Compulsory strike-off action has been suspended (1 page) |
1 March 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 July 2010 | Secretary's details changed for Rjm Secretaries Ltd on 1 October 2009 (2 pages) |
14 July 2010 | Secretary's details changed for Rjm Secretaries Ltd on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Secretary's details changed for Rjm Secretaries Ltd on 1 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
22 January 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
22 January 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
18 July 2008 | Director's change of particulars / jon knowles / 01/01/2008 (1 page) |
18 July 2008 | Director's change of particulars / jon knowles / 01/01/2008 (1 page) |
18 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
13 July 2007 | Incorporation (13 pages) |
13 July 2007 | Incorporation (13 pages) |