London
WC2R 0RL
Secretary Name | Daksha Hirani |
---|---|
Status | Closed |
Appointed | 29 October 2010(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 20 September 2011) |
Role | Company Director |
Correspondence Address | 14 Buckingham Street London WC2N 6DF |
Director Name | Alexander Charles Winter Sheffield |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 St Georges Square London SW1V 3QN |
Director Name | Ms Helen Mary Smith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Church Street Melbourne Derby Derbyshire DE73 8EJ |
Secretary Name | Alexander Charles Winter Sheffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 St Georges Square London SW1V 3QN |
Secretary Name | Charlotte Amie Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | 14 Buckingham Street London WC2N 6DF |
Registered Address | 80 Strand London WC2R 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2011 | Application to strike the company off the register (3 pages) |
25 May 2011 | Application to strike the company off the register (3 pages) |
8 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
8 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
29 October 2010 | Termination of appointment of Charlotte Kemp as a secretary (1 page) |
29 October 2010 | Registered office address changed from 14 Buckingham Street London WC2N 6DF on 29 October 2010 (1 page) |
29 October 2010 | Termination of appointment of Charlotte Kemp as a secretary (1 page) |
29 October 2010 | Appointment of Daksha Hirani as a secretary (1 page) |
29 October 2010 | Appointment of Daksha Hirani as a secretary (1 page) |
29 October 2010 | Registered office address changed from 14 Buckingham Street London WC2N 6DF on 29 October 2010 (1 page) |
21 October 2010 | Termination of appointment of Alexander Sheffield as a director (1 page) |
21 October 2010 | Termination of appointment of Alexander Sheffield as a director (1 page) |
24 September 2010 | Appointment of Mrs Fiona Mcbride as a director (2 pages) |
24 September 2010 | Termination of appointment of Helen Smith as a director (1 page) |
24 September 2010 | Appointment of Mrs Fiona Mcbride as a director (2 pages) |
24 September 2010 | Termination of appointment of Helen Smith as a director (1 page) |
7 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
11 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
9 December 2009 | Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
8 December 2009 | Appointment of Charlotte Amie Kemp as a secretary (3 pages) |
8 December 2009 | Termination of appointment of Alexander Sheffield as a secretary (2 pages) |
8 December 2009 | Appointment of Charlotte Amie Kemp as a secretary (3 pages) |
8 December 2009 | Termination of appointment of Alexander Sheffield as a secretary (2 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
20 February 2009 | Return made up to 12/02/09; full list of members (5 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 14 buckingham street london WC2N 6DF (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 14 buckingham street london WC2N 6DF (1 page) |
20 February 2009 | Return made up to 12/02/09; full list of members (5 pages) |
5 April 2008 | Company name changed llw shelf LIMITED\certificate issued on 10/04/08 (2 pages) |
5 April 2008 | Company name changed llw shelf LIMITED\certificate issued on 10/04/08 (2 pages) |
18 January 2008 | Incorporation (17 pages) |
18 January 2008 | Incorporation (17 pages) |