Hooper Street
London
E1 8BU
Secretary Name | Mr Andrew Marc Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 2009) |
Role | Company Director |
Correspondence Address | 91b Harringay Road London N15 3HU |
Secretary Name | NWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Registered Address | 29 Hooper Square Hooper Street London E1 8BU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2011 | Application to strike the company off the register (3 pages) |
17 October 2011 | Application to strike the company off the register (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 July 2011 | Previous accounting period shortened from 30 September 2011 to 30 April 2011 (3 pages) |
25 July 2011 | Previous accounting period shortened from 30 September 2011 to 30 April 2011 (3 pages) |
11 May 2011 | Registered office address changed from 29 Hooper Square Hooper Street London E1 8BU United Kingdom on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from 4 Calder Court Shorebury Point Amy Johnson Way Blackpool Lancashire FY4 2RH on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from 4 Calder Court Shorebury Point Amy Johnson Way Blackpool Lancashire FY4 2RH on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from 29 Hooper Square Hooper Street London E1 8BU United Kingdom on 11 May 2011 (1 page) |
30 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 November 2010 | Director's details changed for Richard William Moore on 19 September 2010 (3 pages) |
9 November 2010 | Director's details changed for Richard William Moore on 19 September 2010 (3 pages) |
9 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
9 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
16 August 2010 | Registered office address changed from 29 Hooper Square Hooper Street London E1 8BU on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from 29 Hooper Square Hooper Street London E1 8BU on 16 August 2010 (1 page) |
11 August 2010 | Director's details changed for Richard William Moore on 10 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Richard William Moore on 10 August 2010 (2 pages) |
11 August 2010 | Registered office address changed from 8a White Church Passage Aldgate London E1 7QU on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from 8a White Church Passage Aldgate London E1 7QU on 11 August 2010 (1 page) |
30 November 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 October 2009 | Termination of appointment of Andrew Sheldon as a secretary (1 page) |
26 October 2009 | Termination of appointment of Andrew Sheldon as a secretary (1 page) |
22 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
22 September 2009 | Secretary's change of particulars / andrew sheldon / 01/08/2009 (2 pages) |
22 September 2009 | Location of debenture register (1 page) |
22 September 2009 | Location of register of members (1 page) |
22 September 2009 | Secretary's Change of Particulars / andrew sheldon / 01/08/2009 / Date of Birth was: none, now: 01-Feb-1979; Title was: , now: mr; HouseName/Number was: , now: 91B; Street was: 16D grande parade, now: harringay road; Area was: green lanes, now: ; Post Code was: N4 1LA, now: N15 3HU; Country was: , now: uk (2 pages) |
22 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
22 September 2009 | Location of register of members (1 page) |
22 September 2009 | Location of debenture register (1 page) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 8A white church passage aldgate london E1 7QU (1 page) |
16 June 2009 | Director's Change of Particulars / richard moore / 09/06/2009 / HouseName/Number was: 16, now: 8A; Street was: warburton drive, now: white church passage; Area was: hale barns, now: aldgate; Post Town was: altrincham, now: london; Region was: cheshire, now: ; Post Code was: WA15 0SL, now: E1 7QU; Country was: united kingdom, now: (1 page) |
16 June 2009 | Director's change of particulars / richard moore / 09/06/2009 (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 8A white church passage aldgate london E1 7QU (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 16 warburton drive hale barns altrincham cheshire WA15 0SL uk (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 16 warburton drive hale barns altrincham cheshire WA15 0SL uk (1 page) |
3 October 2008 | Location of debenture register (1 page) |
3 October 2008 | Location of register of members (1 page) |
3 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
3 October 2008 | Location of debenture register (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 4 calder court, shorebury point amy johnson way blackpool lancashire FY4 2RH (1 page) |
3 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
3 October 2008 | Location of register of members (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 4 calder court, shorebury point amy johnson way blackpool lancashire FY4 2RH (1 page) |
8 April 2008 | Director's change of particulars / richard moore / 08/04/2008 (1 page) |
8 April 2008 | Director's Change of Particulars / richard moore / 08/04/2008 / HouseName/Number was: , now: 16; Street was: 79 dalyell road, now: warburton drive; Area was: , now: hale barns; Post Town was: london, now: altrincham; Region was: , now: cheshire; Post Code was: SW9 9SA, now: WA15 0SL; Country was: , now: united kingdom (1 page) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | New secretary appointed (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 159 spendmore lane, coppull chorley lancashire PR7 5BY (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 159 spendmore lane, coppull chorley lancashire PR7 5BY (1 page) |
19 September 2007 | Incorporation (13 pages) |
19 September 2007 | Incorporation (13 pages) |