London
WC1H 9LT
Secretary Name | Mrs Mary Osindero |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 6 months (closed 20 October 2021) |
Role | Secretary |
Correspondence Address | 47 Beatty Road Stanmore Middlesex HA7 4EU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £16,820 |
Cash | £10,792 |
Current Liabilities | £37,747 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2021 | Notice of final account prior to dissolution (22 pages) |
24 September 2020 | Appointment of a liquidator (3 pages) |
24 September 2020 | Notice of removal of liquidator by court (13 pages) |
1 May 2020 | Progress report in a winding up by the court (16 pages) |
24 May 2019 | Progress report in a winding up by the court (13 pages) |
7 June 2018 | Progress report in a winding up by the court (11 pages) |
12 May 2017 | INSOLVENCY:Progress report ends 10/03/2017 (10 pages) |
12 May 2017 | INSOLVENCY:Progress report ends 10/03/2017 (10 pages) |
9 November 2016 | Court order insolvency:C.O. To remove/replace liquidator (8 pages) |
9 November 2016 | Appointment of a liquidator (1 page) |
9 November 2016 | Court order insolvency:C.O. To remove/replace liquidator (8 pages) |
9 November 2016 | Appointment of a liquidator (1 page) |
22 April 2016 | Insolvency:progress report brought down to 10/3/16 (10 pages) |
22 April 2016 | Insolvency:progress report brought down to 10/3/16 (10 pages) |
31 March 2014 | Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ England on 31 March 2014 (2 pages) |
31 March 2014 | Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ England on 31 March 2014 (2 pages) |
28 March 2014 | Appointment of a liquidator (1 page) |
28 March 2014 | Appointment of a liquidator (1 page) |
12 November 2013 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page) |
16 October 2013 | Order of court to wind up (2 pages) |
16 October 2013 | Order of court to wind up (2 pages) |
23 February 2013 | Compulsory strike-off action has been suspended (1 page) |
23 February 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders Statement of capital on 2012-01-16
|
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders Statement of capital on 2012-01-16
|
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders Statement of capital on 2012-01-16
|
6 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Mr Adedamola Osindero on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Adedamola Osindero on 1 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Mr Adedamola Osindero on 1 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | Return made up to 02/01/09; full list of members (3 pages) |
24 March 2009 | Return made up to 02/01/09; full list of members (3 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 47 beatty road stanmore middlesex HA7 4EU united kingdom (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 47 beatty road stanmore middlesex HA7 4EU united kingdom (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 April 2008 | Secretary appointed mrs mary osindero (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 April 2008 | Secretary appointed mrs mary osindero (1 page) |
24 April 2008 | Director appointed mr adedamola osindero (1 page) |
24 April 2008 | Director appointed mr adedamola osindero (1 page) |
3 April 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
3 April 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
3 April 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
3 April 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
2 January 2008 | Incorporation (6 pages) |
2 January 2008 | Incorporation (6 pages) |