Limassol
3101
Secretary Name | Lea Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 February 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 27 August 2019) |
Correspondence Address | 5th Floor, North Side 7 - 10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Mr Jamie Edward Thompson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 June 2017) |
Role | Business Consultant |
Country of Residence | Cyprus |
Correspondence Address | 67 Eleftherias Street Parekklisia Limassol 4520 Cyprus |
Registered Address | 5th Floor North Side 7/10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Aldersbrook Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,295 |
Cash | £11,844 |
Current Liabilities | £18,353 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
27 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2019 | Resolutions
|
30 May 2019 | Application to strike the company off the register (3 pages) |
3 October 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
25 September 2017 | Notification of Veridon Services Limited as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
25 September 2017 | Notification of Veridon Services Limited as a person with significant control on 24 April 2017 (2 pages) |
13 June 2017 | Termination of appointment of Jamie Edward Thompson as a director on 9 June 2017 (1 page) |
13 June 2017 | Appointment of Mr Jason Hughes as a director on 9 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Jamie Edward Thompson as a director on 9 June 2017 (1 page) |
13 June 2017 | Appointment of Mr Jason Hughes as a director on 9 June 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 December 2014 (16 pages) |
21 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 December 2014 (16 pages) |
5 January 2015 | Secretary's details changed for Lea Secretaries Ltd on 16 February 2010 (1 page) |
5 January 2015 | Secretary's details changed for Lea Secretaries Ltd on 16 February 2010 (1 page) |
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Company name changed batlink LIMITED\certificate issued on 17/02/10
|
17 February 2010 | Company name changed batlink LIMITED\certificate issued on 17/02/10
|
17 February 2010 | Change of name notice (2 pages) |
17 February 2010 | Change of name notice (2 pages) |
16 February 2010 | Appointment of Lea Secretaries Ltd as a secretary (2 pages) |
16 February 2010 | Appointment of Lea Secretaries Ltd as a secretary (2 pages) |
15 February 2010 | Appointment of Jamie Edward Thompson as a director (2 pages) |
15 February 2010 | Appointment of Jamie Edward Thompson as a director (2 pages) |
12 February 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 12 February 2010 (2 pages) |
12 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 February 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 12 February 2010 (2 pages) |
12 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 December 2009 | Incorporation
|
21 December 2009 | Incorporation
|
21 December 2009 | Incorporation
|