London
W1J 5LP
Secretary Name | Morga Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Correspondence Address | Northway House 1379 High Road Whetstone London N20 9LP |
Registered Address | 27 Hill Street London W1J 5LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Redwall Holding Sa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2015 | Application to strike the company off the register (3 pages) |
8 May 2015 | Application to strike the company off the register (3 pages) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 March 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 April 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (14 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 April 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (14 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
9 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (14 pages) |
9 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (14 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 April 2011 | Director's details changed for Mr Carlo Battaglia on 20 March 2011 (3 pages) |
8 April 2011 | Director's details changed for Mr Carlo Battaglia on 20 March 2011 (3 pages) |
24 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (13 pages) |
24 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (13 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (13 pages) |
24 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (13 pages) |
19 December 2009 | Registered office address changed from 77 South Audley Street Mayfair London W1K 1JG on 19 December 2009 (1 page) |
19 December 2009 | Registered office address changed from 77 South Audley Street Mayfair London W1K 1JG on 19 December 2009 (1 page) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 April 2009 | Return made up to 18/12/08; full list of members (5 pages) |
3 April 2009 | Return made up to 18/12/08; full list of members (5 pages) |
12 March 2009 | Company name changed silver healthcare services LIMITED\certificate issued on 16/03/09 (2 pages) |
12 March 2009 | Company name changed silver healthcare services LIMITED\certificate issued on 16/03/09 (2 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from c/o g teoli & co, northway house 1379 high road london N20 9LP (1 page) |
29 May 2008 | Appointment terminated secretary morga secretaries LIMITED (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from c/o g teoli & co, northway house 1379 high road london N20 9LP (1 page) |
29 May 2008 | Appointment terminated secretary morga secretaries LIMITED (1 page) |
18 December 2007 | Incorporation (17 pages) |
18 December 2007 | Incorporation (17 pages) |