London
W1B 3HH
Director Name | Mr Peter Robert Lyons |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 404 Albany House 324 Regent Street London W1B 3HH |
Registered Address | 276 Ewell Road Surbiton KT6 7AG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
5.5k at £0.1 | Peter Robert Lyons 55.00% Ordinary |
---|---|
4.5k at £0.1 | Red Label Communications LTD 45.00% Ordinary |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2020 | Cessation of Peter Lyons as a person with significant control on 28 September 2020 (1 page) |
28 September 2020 | Termination of appointment of Peter Robert Lyons as a director on 28 September 2020 (1 page) |
28 September 2020 | Registered office address changed from Berrycentre Chiltern Drive Surbiton Surrey KT5 8LS to 276 Ewell Road Surbiton KT6 7AG on 28 September 2020 (1 page) |
29 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
13 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
1 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
17 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
29 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
13 September 2012 | Registered office address changed from 324 Regent Street London W1B 3HH United Kingdom on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from 324 Regent Street London W1B 3HH United Kingdom on 13 September 2012 (1 page) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
18 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Termination of appointment of David Topping as a director (1 page) |
26 May 2011 | Termination of appointment of David Topping as a director (1 page) |
22 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
22 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Mr David Topping on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr David Topping on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr David Topping on 4 February 2010 (2 pages) |
4 February 2010 | Registered office address changed from Flat 404 Albany House Regent Street London W1B 3HH on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Flat 404 Albany House Regent Street London W1B 3HH on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Flat 404 Albany House Regent Street London W1B 3HH on 4 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Telecom House 158 Chiltern Drive Surbiton KT5 8LS United Kingdom on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Telecom House 158 Chiltern Drive Surbiton KT5 8LS United Kingdom on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Lord David Topping of Brereton on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Lord David Topping of Brereton on 31 January 2010 (2 pages) |
1 February 2010 | Registered office address changed from Telecom House 158 Chiltern Drive Surbiton KT5 8LS United Kingdom on 1 February 2010 (1 page) |
19 October 2009 | Registered office address changed from Suite 168 Brereton House Manchester M20 6UG on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Lord David Topping of Brereton on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Lord David Topping of Brereton on 16 October 2009 (2 pages) |
19 October 2009 | Appointment of Mr Peter Lyons as a director (2 pages) |
19 October 2009 | Appointment of Mr Peter Lyons as a director (2 pages) |
19 October 2009 | Registered office address changed from Suite 168 Brereton House Manchester M20 6UG on 19 October 2009 (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from suite 6779 27 old gloucester street london WC1N 3AX united kingdom (1 page) |
7 August 2009 | Director's change of particulars / david topping of brereton / 07/08/2009 (1 page) |
7 August 2009 | Director's change of particulars / david topping of brereton / 07/08/2009 (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from suite 6779 27 old gloucester street london WC1N 3AX united kingdom (1 page) |
6 August 2009 | Incorporation (14 pages) |
6 August 2009 | Incorporation (14 pages) |