London
W1G 0DD
Secretary Name | RJM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2010(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 July 2014) |
Correspondence Address | 15-19 Cavendish Place London W1G 0DD |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | 15-19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Rashpal Parmar 100.00% Ordinary |
---|
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
27 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
18 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Appointment of Rashpal Parmar as a director (3 pages) |
9 April 2010 | Appointment of Rashpal Parmar as a director (3 pages) |
8 April 2010 | Appointment of Rjm Secretaries Limited as a secretary (3 pages) |
8 April 2010 | Appointment of Rjm Secretaries Limited as a secretary (3 pages) |
25 March 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
25 March 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
25 March 2010 | Termination of appointment of John King as a director (2 pages) |
25 March 2010 | Termination of appointment of John King as a director (2 pages) |
22 July 2009 | Incorporation (12 pages) |
22 July 2009 | Incorporation (12 pages) |