Winchmore Hill
London
N21 3DA
Director Name | Miss Daniella Falletta |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 58 The Granary Stanstead Abbotts Hertfordshire SG12 8XH |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Director Name | Adrian McDonald |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 58 The Granary Stanstead Abbotts Ware Hertfordshire SG12 8XH |
Director Name | Martin Simon Chivers |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Curacoa New Thorpe Avenue Thorpe-Le-Soken Essex CO16 0LP |
Secretary Name | Jeffrey Charles Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Woodsgate Way Pembury Tunbridge Wells Kent TN2 4NJ |
Secretary Name | Mr Stephen William Simmonds |
---|---|
Status | Resigned |
Appointed | 21 November 2014(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 2015) |
Role | Company Director |
Correspondence Address | 4th Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | 4th Floor Camomile Court 23 Camomile Street London EC3A 7LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2020 | Application to strike the company off the register (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
3 February 2017 | Termination of appointment of Martin Simon Chivers as a director on 2 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Martin Simon Chivers as a director on 2 February 2017 (1 page) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 December 2015 | Termination of appointment of Stephen William Simmonds as a secretary on 31 October 2015 (1 page) |
11 December 2015 | Termination of appointment of Stephen William Simmonds as a secretary on 31 October 2015 (1 page) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
23 January 2015 | Appointment of Mr Stephen William Simmonds as a secretary on 21 November 2014 (2 pages) |
23 January 2015 | Appointment of Mr Stephen William Simmonds as a secretary on 21 November 2014 (2 pages) |
23 January 2015 | Termination of appointment of Jeffrey Charles Stafford as a secretary on 21 November 2014 (1 page) |
23 January 2015 | Termination of appointment of Jeffrey Charles Stafford as a secretary on 21 November 2014 (1 page) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 July 2011 | Termination of appointment of Daniella Falletta as a director (1 page) |
12 July 2011 | Termination of appointment of Adrian Mcdonald as a director (1 page) |
12 July 2011 | Termination of appointment of Daniella Falletta as a director (1 page) |
12 July 2011 | Termination of appointment of Adrian Mcdonald as a director (1 page) |
5 April 2011 | Registered office address changed from 7Th Floor 1 Camomile Street London EC3A 7BH on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 7Th Floor 1 Camomile Street London EC3A 7BH on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 7Th Floor 1 Camomile Street London EC3A 7BH on 5 April 2011 (1 page) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
13 May 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
13 January 2010 | Director's details changed for Daiella Falletta on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Daiella Falletta on 12 January 2010 (2 pages) |
22 December 2009 | Appointment of Adrian Mcdonald as a director (2 pages) |
22 December 2009 | Appointment of Adrian Mcdonald as a director (2 pages) |
14 December 2009 | Appointment of Daiella Falletta as a director (2 pages) |
14 December 2009 | Appointment of Martin Simon Chivers as a director (2 pages) |
14 December 2009 | Termination of appointment of Aci Secretaries Limited as a secretary (1 page) |
14 December 2009 | Appointment of Martin Simon Chivers as a director (2 pages) |
14 December 2009 | Termination of appointment of John King as a director (1 page) |
14 December 2009 | Termination of appointment of Aci Secretaries Limited as a secretary (1 page) |
14 December 2009 | Appointment of Jeffrey Charles Stafford as a secretary (2 pages) |
14 December 2009 | Appointment of Michael Swaby as a director (2 pages) |
14 December 2009 | Appointment of Michael Swaby as a director (2 pages) |
14 December 2009 | Termination of appointment of John King as a director (1 page) |
14 December 2009 | Appointment of Daiella Falletta as a director (2 pages) |
14 December 2009 | Appointment of Jeffrey Charles Stafford as a secretary (2 pages) |
4 August 2009 | Incorporation (12 pages) |
4 August 2009 | Incorporation (12 pages) |