London
W1B 1LZ
Secretary Name | Lawnswood Nominees (Holdings) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2009(3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 15 November 2016) |
Correspondence Address | 30 Portland Place London W1B 1LZ |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 September 2009(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Director Name | Mr Gerard Anthony Nealon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British And Austrail |
Status | Resigned |
Appointed | 10 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Austrailia |
Correspondence Address | 29 Ramsdale Loop Leeming Western Australia 6149 |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2009(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | C/O Lawnswood Nominees (Holdings) Limited 30 Portland Place London W1B 1LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Gerard Nealon 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2015 (20 pages) |
3 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
5 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
1 July 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
28 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
4 October 2013 | Termination of appointment of Gerard Nealon as a director (1 page) |
25 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
2 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
17 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Director's details changed for Dr Bernard Oliver on 12 May 2011 (2 pages) |
17 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Appointment of Dr Bernard Oliver as a director (3 pages) |
17 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
1 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
1 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
5 March 2010 | Registered office address changed from , Finsgate 5-7 Cranwood Street, London, EC1V 9EE on 5 March 2010 (2 pages) |
5 March 2010 | Appointment of Lawnswood Nominees (Holdings) Limited as a secretary (3 pages) |
5 March 2010 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 5 March 2010 (2 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD, england (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
15 September 2009 | Appointment terminated director john cowdry (1 page) |
15 September 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
15 September 2009 | Director appointed gerard anthony nealon (1 page) |
10 September 2009 | Incorporation (30 pages) |