London
W6 8NH
Director Name | London 1st Accounting Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Correspondence Address | 70 North End Road West Kensington London W14 9EP |
Secretary Name | London 1st Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Correspondence Address | 70 North End Road West Kensington London W14 9EP |
Registered Address | 15 Greyhound Road London W6 8NH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Latest Accounts | 5 April 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2012 | Application to strike the company off the register (3 pages) |
22 February 2012 | Application to strike the company off the register (3 pages) |
31 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
31 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
31 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
12 October 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
12 October 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
12 October 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
23 March 2010 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
23 March 2010 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
23 March 2010 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
14 November 2009 | Director's details changed for Jeremy Thomas Cadzow on 14 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Jeremy Thomas Cadzow on 14 November 2009 (2 pages) |
14 November 2009 | Registered office address changed from 96 Rannoch Road Hammersmith London W6 9SW on 14 November 2009 (1 page) |
14 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
14 November 2009 | Registered office address changed from 96 Rannoch Road Hammersmith London W6 9SW on 14 November 2009 (1 page) |
14 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
30 June 2009 | Director's Change of Particulars / jeremy cadzow / 30/06/2009 / HouseName/Number was: , now: 96; Street was: 1 colwith road, now: rannoch road; Area was: , now: hammersmith; Post Code was: W6 9EY, now: W6 9SW (1 page) |
30 June 2009 | Director's change of particulars / jeremy cadzow / 30/06/2009 (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 1 colwith road hammersmith london W6 9EY (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 1 colwith road hammersmith london W6 9EY (1 page) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
17 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
31 October 2008 | Appointment Terminated Secretary london 1ST secretaries LTD (1 page) |
31 October 2008 | Appointment terminated secretary london 1ST secretaries LTD (1 page) |
6 February 2008 | Company name changed ardo LIMITED\certificate issued on 06/02/08 (3 pages) |
6 February 2008 | Company name changed ardo LIMITED\certificate issued on 06/02/08 (3 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Accounting reference date shortened from 31/10/08 to 05/04/08 (1 page) |
21 January 2008 | Accounting reference date shortened from 31/10/08 to 05/04/08 (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 70 north end road west kensington london W14 9EP (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 70 north end road west kensington london W14 9EP (1 page) |
19 October 2007 | Incorporation (9 pages) |
19 October 2007 | Incorporation (9 pages) |