London
E4 7QA
Director Name | Lynne Boyle Desilva |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2009(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 08 October 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 172 Sewardstone Road London E4 7QA |
Director Name | Mr Stephen Desilva |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 08 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 123 Aldersgate Street London EC1A 4JQ |
Director Name | Stephen De Silva |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Waverley Avenue Chingford London E4 8HS |
Director Name | Imagine Business Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | 93 - 99 Goswell Road London EC1V 7EY |
Secretary Name | Imagine Business Cosec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | 93 - 99 Goswell Road London EC1V 7EY |
Registered Address | Second Floor 123 Aldersgate Street London EC1A 4JQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
4 at £1 | Stephen De Silva 80.00% Ordinary |
---|---|
1 at £1 | Lynne De Silva 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £624 |
Cash | £3,286 |
Current Liabilities | £16,319 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2019 | Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 17 July 2019 (1 page) |
11 July 2019 | Application to strike the company off the register (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
1 October 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
9 February 2018 | Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 9 February 2018 (1 page) |
16 October 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
15 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
30 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Director's details changed for Mr Stephen Desilva on 29 September 2014 (2 pages) |
30 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Director's details changed for Mr Stephen Desilva on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Stephen Sesilva on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Stephen Sesilva on 29 September 2014 (2 pages) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
29 May 2014 | Appointment of Mr Stephen Sesilva as a director (2 pages) |
29 May 2014 | Appointment of Mr Stephen Sesilva as a director (2 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
6 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
25 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 November 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Director's details changed for Lynne Boyle De Silvar on 28 August 2010 (3 pages) |
18 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Secretary's details changed for Lynne Boyle De Silvar on 28 August 2010 (2 pages) |
18 November 2010 | Secretary's details changed for Lynne Boyle De Silvar on 28 August 2010 (2 pages) |
18 November 2010 | Director's details changed for Lynne Boyle De Silvar on 28 August 2010 (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
21 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
5 April 2009 | Director appointed lynne boyle (2 pages) |
5 April 2009 | Director appointed lynne boyle (2 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from 65 waverley avenue london E4 8HS (1 page) |
27 March 2009 | Ad 24/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 March 2009 | Ad 24/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 March 2009 | Appointment terminated director stephen de silva (1 page) |
27 March 2009 | Appointment terminated director stephen de silva (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 65 waverley avenue london E4 8HS (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 3 fullwoods mews bevenden street london N1 6BF (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 3 fullwoods mews bevenden street london N1 6BF (1 page) |
24 February 2009 | Nc inc already adjusted 07/01/09 (1 page) |
24 February 2009 | Nc inc already adjusted 07/01/09 (1 page) |
16 February 2009 | Resolutions
|
16 February 2009 | Resolutions
|
12 February 2009 | Secretary's change of particulars / lynne boyle de silvar / 15/01/2009 (1 page) |
12 February 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
12 February 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
12 February 2009 | Secretary's change of particulars / lynne boyle de silvar / 15/01/2009 (1 page) |
2 October 2008 | Return made up to 28/08/08; full list of members (3 pages) |
2 October 2008 | Return made up to 28/08/08; full list of members (3 pages) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
28 August 2007 | Incorporation (7 pages) |
28 August 2007 | Incorporation (7 pages) |