London
N4 2AR
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2008(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2010) |
Correspondence Address | Kendal House 1 Conduit Street London W1S 2XA |
Secretary Name | Croucher Needham Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 2012) |
Correspondence Address | 27 St Cuthberts Street Bedford Bedfordshire MK40 3JG |
Registered Address | Lower Third Floor Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Kendall Assets Sa 99.00% Ordinary |
---|---|
1 at £1 | Nino Lorenzini 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,711 |
Cash | £18,987 |
Current Liabilities | £4,438 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2016 | Registered office address changed from 16 High Holborn London WC1V 6BX to C/O Pmk Associates Lower Third Floor Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 16 High Holborn London WC1V 6BX to C/O Pmk Associates Lower Third Floor Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB on 21 March 2016 (1 page) |
18 March 2016 | Application to strike the company off the register (3 pages) |
18 March 2016 | Application to strike the company off the register (3 pages) |
31 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
31 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
11 March 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 August 2012 | Termination of appointment of Portland Registrars Limited as a secretary on 1 June 2010 (2 pages) |
15 August 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (14 pages) |
15 August 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (14 pages) |
15 August 2012 | Termination of appointment of Portland Registrars Limited as a secretary on 1 June 2010 (2 pages) |
15 August 2012 | Termination of appointment of Portland Registrars Limited as a secretary on 1 June 2010 (2 pages) |
2 August 2012 | Termination of appointment of Croucher Needham Limited as a secretary on 30 July 2012 (2 pages) |
2 August 2012 | Termination of appointment of Croucher Needham Limited as a secretary on 30 July 2012 (2 pages) |
30 May 2012 | Registered office address changed from C/O Croucher and Needham 31 Southampton Row London WC1B 5HJ on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from C/O Croucher and Needham 31 Southampton Row London WC1B 5HJ on 30 May 2012 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2011 (17 pages) |
13 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2011 (17 pages) |
14 June 2011 | Annual return made up to 17 May 2011. List of shareholders has changed
|
14 June 2011 | Annual return made up to 17 May 2011. List of shareholders has changed
|
14 June 2011 | Registered office address changed from , C/O C/O Bvimi, 6 Dyers Buildings, 3Rd Floor South, London, EC1N 2JT on 14 June 2011 (2 pages) |
14 June 2011 | Registered office address changed from , C/O C/O Bvimi, 6 Dyers Buildings, 3Rd Floor South, London, EC1N 2JT on 14 June 2011 (2 pages) |
13 June 2011 | Registered office address changed from , C/O Croucher Needham, 85 Tottenham Court Road, London, W1T 4TQ on 13 June 2011 (2 pages) |
13 June 2011 | Registered office address changed from , C/O Croucher Needham, 85 Tottenham Court Road, London, W1T 4TQ on 13 June 2011 (2 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 June 2010 | Appointment of Croucher Needham Limited as a secretary (2 pages) |
1 June 2010 | Appointment of Croucher Needham Limited as a secretary (2 pages) |
25 May 2010 | Annual return made up to 17 May 2010 (14 pages) |
25 May 2010 | Annual return made up to 17 May 2010 (14 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 January 2010 | Registered office address changed from , 1 Conduit Street, London, W1S 2XA, United Kingdom on 3 January 2010 (2 pages) |
3 January 2010 | Registered office address changed from , 1 Conduit Street, London, W1S 2XA, United Kingdom on 3 January 2010 (2 pages) |
3 January 2010 | Registered office address changed from , 1 Conduit Street, London, W1S 2XA, United Kingdom on 3 January 2010 (2 pages) |
13 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
30 May 2008 | Director appointed nino lorenzini (3 pages) |
30 May 2008 | Director appointed nino lorenzini (3 pages) |
15 May 2008 | Secretary appointed portland registrars LIMITED (3 pages) |
15 May 2008 | Ad 25/04/08-25/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Resolutions
|
15 May 2008 | Secretary appointed portland registrars LIMITED (3 pages) |
15 May 2008 | Ad 25/04/08-25/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 April 2008 | Incorporation (17 pages) |
24 April 2008 | Incorporation (17 pages) |
24 April 2008 | Appointment terminated director incorporate directors LIMITED (1 page) |
24 April 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
24 April 2008 | Appointment terminated director incorporate directors LIMITED (1 page) |
24 April 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |