Wall Hall
Aldenham
Herts
WD25 8AU
Director Name | Ms Beverley Anne Lewis |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 South Lawns Wall Hall Aldenham Herts WD25 8AU |
Registered Address | 4 Prince Albert Road London NW1 7SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
19 April 2012 | Delivered on: 21 April 2012 Persons entitled: Csc Lakeside Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being amount of £5,000 see image for full details. Outstanding |
---|---|
15 December 2011 | Delivered on: 17 December 2011 Persons entitled: Csc Lakeside Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being the initial amount of £10,000 together with accrued interest. Outstanding |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | Voluntary strike-off action has been suspended (1 page) |
19 April 2016 | Voluntary strike-off action has been suspended (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | Application to strike the company off the register (3 pages) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
17 April 2015 | Compulsory strike-off action has been suspended (1 page) |
17 April 2015 | Compulsory strike-off action has been suspended (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | Compulsory strike-off action has been suspended (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
26 October 2012 | Termination of appointment of Beverley Lewis as a director (1 page) |
26 October 2012 | Appointment of Mr Martin Alan Lewis as a director (2 pages) |
26 October 2012 | Appointment of Mr Martin Alan Lewis as a director (2 pages) |
26 October 2012 | Termination of appointment of Beverley Lewis as a director (1 page) |
2 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 April 2012 | Director's details changed for Ms Beverley Anne Lewis on 10 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Ms Beverley Anne Lewis on 10 April 2012 (2 pages) |
26 January 2012 | Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
26 January 2012 | Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 June 2011 | Incorporation
|
7 June 2011 | Incorporation
|