London
SW3 2LG
Secretary Name | Mr Michael Cleall |
---|---|
Status | Closed |
Appointed | 19 October 2010(2 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 December 2013) |
Role | Company Director |
Correspondence Address | 2b Hasker Street London SW3 2LG |
Director Name | Haysmacintyre Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Registered Address | C/O The London Bookkeeping Services Ltd Unit 1 27 Ackmar Road London SW6 4UR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
1 at £1 | Michael Cleall 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | Application to strike the company off the register (3 pages) |
27 August 2013 | Application to strike the company off the register (3 pages) |
6 December 2012 | Annual return made up to 24 September 2012 with a full list of shareholders Statement of capital on 2012-12-06
|
6 December 2012 | Annual return made up to 24 September 2012 with a full list of shareholders Statement of capital on 2012-12-06
|
21 March 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
21 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
9 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 1 January 2010 (2 pages) |
19 October 2010 | Appointment of Mr Michael Cleall as a secretary (2 pages) |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Appointment of Mr Michael Cleall as a secretary (2 pages) |
19 October 2010 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary (1 page) |
19 October 2010 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 1 January 2010 (2 pages) |
19 October 2010 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary (1 page) |
19 October 2010 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 1 January 2010 (2 pages) |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
22 June 2010 | Appointment of Mr Michael Cleall as a director (2 pages) |
22 June 2010 | Termination of appointment of Haysmacintyre Company Directors Limited as a director (1 page) |
22 June 2010 | Termination of appointment of Haysmacintyre Company Directors Limited as a director (1 page) |
22 June 2010 | Appointment of Mr Michael Cleall as a director (2 pages) |
2 February 2010 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2 February 2010 (1 page) |
16 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
24 September 2008 | Incorporation (20 pages) |
24 September 2008 | Incorporation (20 pages) |