London
SW1P 3LW
Secretary Name | PSB Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 September 2008(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 30 April 2013) |
Correspondence Address | 29 Great Peter Street London SW1P 3LW |
Director Name | Mhairi Elizabeth Fitzpatrick |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 164 Valetta Road London W3 7TP |
Director Name | Mr Andrew Richard Kay |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 3 Church Hill Corner Stansted Essex CM24 8UA |
Secretary Name | Mr Andrew Richard Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Church Hill Corner Stansted Essex CM24 8UA |
Registered Address | 29 Great Peter Street London SW1P 3LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
118 at £1 | Lawstore LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2012 | Application to strike the company off the register (3 pages) |
24 December 2012 | Application to strike the company off the register (3 pages) |
28 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders Statement of capital on 2012-08-28
|
28 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders Statement of capital on 2012-08-28
|
3 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
24 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
1 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Secretary's details changed for Psb Nominees Limited on 15 April 2010 (2 pages) |
1 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Secretary's details changed for Psb Nominees Limited on 15 April 2010 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
28 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
9 October 2008 | Appointment Terminated Director mhairi fitzpatrick (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from unit 3 11-29 fashion street london E1 6PX (1 page) |
9 October 2008 | Appointment terminated director mhairi fitzpatrick (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from unit 3 11-29 fashion street london E1 6PX (1 page) |
9 October 2008 | Director appointed ian gordon skuse (4 pages) |
9 October 2008 | Director appointed ian gordon skuse (4 pages) |
9 October 2008 | Secretary appointed psb nominees LIMITED (2 pages) |
9 October 2008 | Appointment Terminate, Director And Secretary Andrew Richard Kay Logged Form (1 page) |
9 October 2008 | Appointment terminate, director and secretary andrew richard kay logged form (1 page) |
9 October 2008 | Secretary appointed psb nominees LIMITED (2 pages) |
2 October 2008 | Company name changed london health & fitness LIMITED\certificate issued on 02/10/08 (3 pages) |
2 October 2008 | Company name changed london health & fitness LIMITED\certificate issued on 02/10/08 (3 pages) |
20 August 2008 | Incorporation (30 pages) |
20 August 2008 | Incorporation (30 pages) |