Islington
London
N1 4PJ
Secretary Name | Mr Shane Otway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 74b Mildmay Grove South Islington N1 4PJ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
21 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
12 March 2012 | Registered office address changed from 10-11 Danbury Mews Manor Road Wallington Surrey SM6 0BY on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from 10-11 Danbury Mews Manor Road Wallington Surrey SM6 0BY on 12 March 2012 (1 page) |
14 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders Statement of capital on 2011-09-14
|
14 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders Statement of capital on 2011-09-14
|
14 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders Statement of capital on 2011-09-14
|
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 November 2010 | Director's details changed for Mrs Doris Otway on 5 September 2010 (2 pages) |
11 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Director's details changed for Mrs Doris Otway on 5 September 2010 (2 pages) |
11 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Director's details changed for Mrs Doris Otway on 5 September 2010 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
25 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
25 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Termination of appointment of Shane Otway as a secretary (1 page) |
20 November 2009 | Registered office address changed from 74 Mildmay Grove South London N1 4PJ on 20 November 2009 (1 page) |
20 November 2009 | Registered office address changed from 74 Mildmay Grove South London N1 4PJ on 20 November 2009 (1 page) |
20 November 2009 | Termination of appointment of Shane Otway as a secretary (1 page) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 September 2008 | Director's Change of Particulars / doris ottway / 26/09/2008 / Title was: , now: mrs; Surname was: ottway, now: otway (1 page) |
26 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
26 September 2008 | Secretary's change of particulars / shaun ottway otway / 26/09/2008 (1 page) |
26 September 2008 | Director's change of particulars / doris ottway / 26/09/2008 (1 page) |
26 September 2008 | Secretary's Change of Particulars / shaun ottway otway / 26/09/2008 / Title was: , now: mr; Forename was: shaun, now: shane; Middle Name/s was: shane, now: ; Surname was: ottway otway, now: otway; Occupation was: , now: secretary (1 page) |
26 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 1-4 churchill mews 137 dennett road croydon london CR0 3JH (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 1-4 churchill mews 137 dennett road croydon london CR0 3JH (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 74B mildway grove south london N1 4PJ (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 74B mildway grove south london N1 4PJ (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
22 September 2007 | New secretary appointed (2 pages) |
22 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Incorporation (13 pages) |
5 September 2007 | Incorporation (13 pages) |