London
W12 9TF
Director Name | Elizabeth Rose Newman Walley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2010(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 29 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Emlyn Road London W12 9TF |
Secretary Name | Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 December 2008(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (closed 29 January 2020) |
Correspondence Address | C/O Thorne Lancaster Parker 4th Floor, Venture Hou 27/29 Glasshouse Street London W1B 5DF |
Director Name | Mr Robert Stephen Kelford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | decipher.co.uk |
---|
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Nigel Walley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,626 |
Cash | £107 |
Current Liabilities | £218,971 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 July 2017 | Liquidators' statement of receipts and payments to 16 May 2017 (12 pages) |
---|---|
3 June 2016 | Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Lynton House 7-12 Tavistock Square London WC1H 9LT on 3 June 2016 (2 pages) |
1 June 2016 | Resolutions
|
1 June 2016 | Appointment of a voluntary liquidator (1 page) |
1 June 2016 | Statement of affairs with form 4.19 (6 pages) |
13 January 2016 | Secretary's details changed for Company Sectretaries Limited on 6 October 2014 (1 page) |
13 January 2016 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 January 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
9 October 2014 | Registered office address changed from C/O C/O, Thorne Lancaster Parker Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from C/O C/O, Thorne Lancaster Parker Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 9 October 2014 (1 page) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
2 February 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Previous accounting period shortened from 30 November 2010 to 30 September 2010 (3 pages) |
13 October 2010 | Appointment of Elizabeth Rose Newman Walley as a director (3 pages) |
25 September 2010 | Accounts for a dormant company made up to 30 November 2009 (6 pages) |
11 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Company name changed pinemist LTD.\certificate issued on 03/12/09
|
3 December 2009 | Change of name notice (2 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from temple house 20 holywell row london EC2A 4XH (1 page) |
7 January 2009 | Appointment terminated director robert kelford (1 page) |
7 January 2009 | Secretary appointed company sectretaries LIMITED (2 pages) |
7 January 2009 | Director appointed nigel walley (2 pages) |
3 November 2008 | Incorporation (17 pages) |