London
N3 2JU
Secretary Name | Ms Celia May Waddicar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Birch Grove Oughtibridge Sheffield South Yorkshire S35 0FG |
Secretary Name | Chettleburghs Sceretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Office 110 Spitfire Studios Collier Street London N1 9BE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
1 at £1 | Richard Anthony Symonds 100.00% Ordinary |
---|
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | Compulsory strike-off action has been suspended (1 page) |
30 March 2012 | Compulsory strike-off action has been suspended (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | Registered office address changed from 63 Belsize Park Gardens London NW3 4JN on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 63 Belsize Park Gardens London NW3 4JN on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 63 Belsize Park Gardens London NW3 4JN on 4 October 2011 (1 page) |
12 July 2011 | Registered office address changed from 1st Floor 9 Devonshire Square London EC2M 4YF on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from 1St Floor 9 Devonshire Square London EC2M 4YF on 12 July 2011 (2 pages) |
21 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
20 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2010 | Registered office address changed from R45 Old Marylebone Road London NW1 5QT on 27 September 2010 (2 pages) |
27 September 2010 | Registered office address changed from R45 Old Marylebone Road London NW1 5QT on 27 September 2010 (2 pages) |
8 July 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (16 pages) |
8 July 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (16 pages) |
13 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
13 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page) |
26 June 2009 | Company name changed rlan LIMITED\certificate issued on 27/06/09 (2 pages) |
26 June 2009 | Company name changed rlan LIMITED\certificate issued on 27/06/09 (2 pages) |
2 June 2009 | Director's Change of Particulars / richard symonds / 09/04/2009 / HouseName/Number was: , now: 24-26; Street was: apt 21 sinclair building, now: arcadia avenue; Area was: 3 regent street, now: ; Post Town was: sheffield, now: london; Region was: south yorkshire, now: ; Post Code was: S1 4DA, now: N3 2JU (1 page) |
2 June 2009 | Director's change of particulars / richard symonds / 09/04/2009 (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from hart shaw europa link sheffield business park sheffield S9 1XU (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from hart shaw europa link sheffield business park sheffield S9 1XU (1 page) |
2 June 2009 | Return made up to 10/04/09; full list of members (5 pages) |
2 June 2009 | Return made up to 10/04/09; full list of members (5 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 208-210 northfield road sheffield south yorkshire S10 1QU (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 208-210 northfield road sheffield south yorkshire S10 1QU (1 page) |
22 April 2008 | Appointment Terminated Secretary chettleburghs sceretarial LTD (1 page) |
22 April 2008 | Appointment terminated secretary chettleburghs sceretarial LTD (1 page) |
10 April 2008 | Incorporation (20 pages) |
10 April 2008 | Incorporation (20 pages) |