Strand
London
WC2R 0LT
Secretary Name | Peter Stuart Read Taylor |
---|---|
Status | Closed |
Appointed | 03 February 2011(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 November 2014) |
Role | Company Director |
Correspondence Address | Queensland House 393 Strand London WC2R 0LT |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | Queensland House 393 Strand London WC2R 0LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Peter Stuart Read Taylor 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2014 | Application to strike the company off the register (3 pages) |
30 July 2014 | Application to strike the company off the register (3 pages) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 April 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Secretary's details changed for Peter Stuart Read Taylor on 1 March 2013 (1 page) |
26 March 2013 | Secretary's details changed for Peter Stuart Read Taylor on 1 March 2013 (1 page) |
26 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Secretary's details changed for Peter Stuart Read Taylor on 1 March 2013 (1 page) |
12 March 2013 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from Queensland House 393 Strand London WC2R 0LT United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from Queensland House 393 Strand London WC2R 0LT United Kingdom on 12 March 2013 (1 page) |
16 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 June 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Director's details changed for Peter Stuart Read Taylor on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Peter Stuart Read Taylor on 14 June 2012 (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 April 2011 | Termination of appointment of Dm Company Services Limited as a secretary (1 page) |
8 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Termination of appointment of Dm Company Services Limited as a secretary (1 page) |
3 February 2011 | Appointment of Peter Stuart Read Taylor as a secretary (2 pages) |
3 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 February 2011 | Appointment of Peter Stuart Read Taylor as a secretary (2 pages) |
3 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 November 2010 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 18 November 2010 (2 pages) |
18 November 2010 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 18 November 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Dm Company Services Limited on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Peter Stuart Read Taylor on 1 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Secretary's details changed for Dm Company Services Limited on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Peter Stuart Read Taylor on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Peter Stuart Read Taylor on 1 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Dm Company Services Limited on 1 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
20 January 2009 | Memorandum and Articles of Association (22 pages) |
20 January 2009 | Memorandum and Articles of Association (22 pages) |
19 January 2009 | Company name changed northern lights investments LIMITED\certificate issued on 19/01/09 (2 pages) |
19 January 2009 | Company name changed northern lights investments LIMITED\certificate issued on 19/01/09 (2 pages) |
23 September 2008 | Appointment terminated director 25 nominees LIMITED (1 page) |
23 September 2008 | Appointment terminated director 25 nominees LIMITED (1 page) |
23 September 2008 | Director appointed peter stuart read taylor (2 pages) |
23 September 2008 | Director appointed peter stuart read taylor (2 pages) |
12 September 2008 | Memorandum and Articles of Association (19 pages) |
12 September 2008 | Memorandum and Articles of Association (19 pages) |
10 September 2008 | Company name changed dmwsl 601 LIMITED\certificate issued on 10/09/08 (3 pages) |
10 September 2008 | Company name changed dmwsl 601 LIMITED\certificate issued on 10/09/08 (3 pages) |
14 March 2008 | Incorporation (34 pages) |
14 March 2008 | Incorporation (34 pages) |