London
N15 3EJ
Secretary Name | Mr Ivan William Minter |
---|---|
Status | Closed |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3a Pont Street London SW1X 9EJ |
Director Name | Mr Desmond Lawrence Bloom |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Belgrave Place London SW1X 8BU |
Registered Address | 3a Pont Street London SW1X 9EJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2012 | Application to strike the company off the register (3 pages) |
1 June 2012 | Application to strike the company off the register (3 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
12 May 2011 | Annual return made up to 16 March 2011 Statement of capital on 2011-05-12
|
12 May 2011 | Annual return made up to 16 March 2011 Statement of capital on 2011-05-12
|
14 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (14 pages) |
18 March 2010 | Secretary's details changed for Mr Ivan William Minter on 12 March 2010 (3 pages) |
18 March 2010 | Registered office address changed from 3 Bulls Cross Enfield Middlesex EN3 9HE on 18 March 2010 (2 pages) |
18 March 2010 | Company name changed predicant LIMITED\certificate issued on 18/03/10
|
18 March 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
18 March 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
18 March 2010 | Director's details changed for Mr Ivan William Minter on 12 March 2010 (3 pages) |
18 March 2010 | Registered office address changed from 3 Bulls Cross Enfield Middlesex EN3 9HE on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Ivan William Minter on 12 March 2010 (3 pages) |
18 March 2010 | Termination of appointment of Desmond Bloom as a director (2 pages) |
18 March 2010 | Company name changed predicant LIMITED\certificate issued on 18/03/10
|
18 March 2010 | Termination of appointment of Desmond Bloom as a director (2 pages) |
18 March 2010 | Change of name notice (2 pages) |
18 March 2010 | Change of name notice (2 pages) |
18 March 2010 | Secretary's details changed for Mr Ivan William Minter on 12 March 2010 (3 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from 45 carlingford road london N15 3EJ (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from 45 carlingford road london N15 3EJ (1 page) |
16 March 2009 | Incorporation (16 pages) |
16 March 2009 | Incorporation (16 pages) |