London
NW3 4YB
Secretary Name | Annie Flower |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Chalcot Gardens London NW3 4YB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 9 Chalcot Gardens London NW3 4YB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2011 | Application to strike the company off the register (3 pages) |
20 June 2011 | Application to strike the company off the register (3 pages) |
10 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
10 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
21 January 2011 | Appointment of Annie Flower as a secretary (2 pages) |
21 January 2011 | Annual return made up to 25 September 2009 with a full list of shareholders (11 pages) |
21 January 2011 | Annual return made up to 25 September 2010 with a full list of shareholders Statement of capital on 2011-01-21
|
21 January 2011 | Registered office address changed from 93 Wigmore Street London W1U 1HH on 21 January 2011 (2 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
21 January 2011 | Appointment of Dr Paul Flower as a director (2 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
21 January 2011 | Annual return made up to 25 September 2010 with a full list of shareholders Statement of capital on 2011-01-21
|
21 January 2011 | Registered office address changed from 93 Wigmore Street London W1U 1HH on 21 January 2011 (2 pages) |
21 January 2011 | Annual return made up to 25 September 2009 with a full list of shareholders (11 pages) |
21 January 2011 | Appointment of Annie Flower as a secretary (2 pages) |
21 January 2011 | Appointment of Dr Paul Flower as a director (2 pages) |
19 January 2011 | Administrative restoration application (3 pages) |
19 January 2011 | Administrative restoration application (3 pages) |
1 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2009 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
7 December 2009 | Termination of appointment of Company Directors Limited as a director (1 page) |
7 December 2009 | Termination of appointment of Company Directors Limited as a director (1 page) |
7 December 2009 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
25 September 2008 | Incorporation (17 pages) |
25 September 2008 | Incorporation (17 pages) |