London
W1F 9QY
Director Name | Elliot Stephen Lipton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2010(1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Base Limited 71, Broadwick Street London W1F 9QY |
Secretary Name | Paul Andrew Pollard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2010(1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 October 2013) |
Role | Company Director |
Correspondence Address | First Base Limited 71, Broadwick Street London W1F 9QY |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | Application to strike the company off the register (3 pages) |
25 June 2013 | Application to strike the company off the register (3 pages) |
5 November 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
5 November 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
16 October 2012 | Director's details changed for Mr Benjamin David Denton on 12 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Benjamin David Denton on 12 October 2012 (2 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 December 2011 | Secretary's details changed for Paul Andrew Pollard on 30 November 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Benjamin David Denton on 30 November 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Benjamin David Denton on 30 November 2011 (2 pages) |
1 December 2011 | Secretary's details changed for Paul Andrew Pollard on 30 November 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Elliot Steven Lipton on 30 November 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Elliot Steven Lipton on 30 November 2011 (2 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
25 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
25 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
25 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
24 June 2010 | Memorandum and Articles of Association (41 pages) |
24 June 2010 | Memorandum and Articles of Association (41 pages) |
18 June 2010 | Appointment of Mr Elliot Steven Lipton as a director (3 pages) |
18 June 2010 | Appointment of Mr Benjamin David Denton as a director (3 pages) |
18 June 2010 | Company name changed sidmell LIMITED\certificate issued on 18/06/10
|
18 June 2010 | Appointment of Mr Elliot Steven Lipton as a director (3 pages) |
18 June 2010 | Change of name notice (2 pages) |
18 June 2010 | Appointment of Paul Andrew Pollard as a secretary (3 pages) |
18 June 2010 | Company name changed sidmell LIMITED\certificate issued on 18/06/10
|
18 June 2010 | Change of name notice (2 pages) |
18 June 2010 | Appointment of Paul Andrew Pollard as a secretary (3 pages) |
18 June 2010 | Appointment of Mr Benjamin David Denton as a director (3 pages) |
11 June 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
11 June 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
11 June 2010 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 11 June 2010 (2 pages) |
11 June 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
11 June 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
11 June 2010 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 11 June 2010 (2 pages) |
1 June 2010 | Incorporation (48 pages) |
1 June 2010 | Incorporation (48 pages) |