London
SW8 1TD
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 February 2009(same day as company formation) |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Registered Address | 11 Amwell Street London EC1R 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Kent Leslie Walwin 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2018 | Application to strike the company off the register (3 pages) |
1 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
16 March 2015 | Company name changed young flying tigers LIMITED\certificate issued on 16/03/15
|
16 March 2015 | Company name changed young flying tigers LIMITED\certificate issued on 16/03/15
|
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
22 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 February 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
1 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 October 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
18 March 2009 | Accounting reference date extended from 28/02/2010 to 30/06/2010 (1 page) |
18 March 2009 | Accounting reference date extended from 28/02/2010 to 30/06/2010 (1 page) |
18 February 2009 | Incorporation (19 pages) |
18 February 2009 | Incorporation (19 pages) |