London
SW3 6RS
Secretary Name | LBKS (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2011(3 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 August 2013) |
Correspondence Address | Unit 1 27 Ackmar Road London SW6 4UR |
Director Name | Haysmacintyre Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Registered Address | C/O The London Bookkeeping Services Ltd Unit 1 27 Ackmar Road London SW6 4UR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
1 at £1 | Michael Anthony Robert Cleall 100.00% Ordinary |
---|
Latest Accounts | 31 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders Statement of capital on 2012-01-31
|
31 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders Statement of capital on 2012-01-31
|
31 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders Statement of capital on 2012-01-31
|
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Director's details changed for Michael Anthony Robert Cleall on 1 January 2011 (2 pages) |
17 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Director's details changed for Michael Anthony Robert Cleall on 1 January 2011 (2 pages) |
17 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Director's details changed for Michael Anthony Robert Cleall on 1 January 2011 (2 pages) |
16 February 2011 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary (1 page) |
16 February 2011 | Appointment of Lbks as a secretary (2 pages) |
16 February 2011 | Appointment of Lbks as a secretary (2 pages) |
16 February 2011 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary (1 page) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
2 February 2010 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2 February 2010 (1 page) |
27 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (12 pages) |
27 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (12 pages) |
27 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (12 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
6 June 2008 | Particulars of a mortgage or charge/398 / charge no: 2 (4 pages) |
6 June 2008 | Particulars of a mortgage or charge/398 / charge no: 2 (4 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (3 pages) |
16 January 2008 | New director appointed (3 pages) |
2 January 2008 | Incorporation (19 pages) |
2 January 2008 | Incorporation (19 pages) |