Belsize Park
London
NW3 4QD
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Role | Formations Director |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | Raymond Peter Crofton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wildwood Rise Hampstead Garden Suburb London NW11 6SX |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 30 City Road London EC1Y 2AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
2 at £1 | Jacqueline Crofton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | Application to strike the company off the register (3 pages) |
6 June 2017 | Application to strike the company off the register (3 pages) |
14 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
29 October 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 29 October 2015 (1 page) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 November 2014 | Registered office address changed from 3 Wildwood Rise London NW11 6SX to 58-60 Berners Street London W1T 3JS on 24 November 2014 (1 page) |
24 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Register(s) moved to registered office address 58-60 Berners Street London W1T 3JS (1 page) |
24 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Registered office address changed from 3 Wildwood Rise London NW11 6SX to 58-60 Berners Street London W1T 3JS on 24 November 2014 (1 page) |
24 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Register(s) moved to registered office address 58-60 Berners Street London W1T 3JS (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 January 2014 | Director's details changed for Jacqueline Crofton on 15 September 2013 (2 pages) |
13 January 2014 | Director's details changed for Jacqueline Crofton on 15 September 2013 (2 pages) |
26 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Register inspection address has been changed (1 page) |
26 November 2013 | Register inspection address has been changed (1 page) |
25 November 2013 | Register(s) moved to registered inspection location (1 page) |
25 November 2013 | Register(s) moved to registered inspection location (1 page) |
4 November 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 August 2013 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
6 August 2013 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
30 April 2013 | Registered office address changed from 3 Wildwood Rise Hampstead Garden Suburb London NW11 6SX on 30 April 2013 (2 pages) |
30 April 2013 | Registered office address changed from 3 Wildwood Rise Hampstead Garden Suburb London NW11 6SX on 30 April 2013 (2 pages) |
28 March 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
27 March 2013 | Termination of appointment of a secretary (1 page) |
27 March 2013 | Termination of appointment of a secretary (1 page) |
8 February 2013 | Termination of appointment of Raymond Crofton as a secretary (1 page) |
8 February 2013 | Termination of appointment of Raymond Crofton as a secretary (1 page) |
17 November 2011 | Appointment of Raymond Peter Crofton as a secretary (3 pages) |
17 November 2011 | Appointment of Jacqueline Crofton as a director (3 pages) |
17 November 2011 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
17 November 2011 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
17 November 2011 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 17 November 2011 (2 pages) |
17 November 2011 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 17 November 2011 (2 pages) |
17 November 2011 | Appointment of Raymond Peter Crofton as a secretary (3 pages) |
17 November 2011 | Appointment of Jacqueline Crofton as a director (3 pages) |
17 November 2011 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
17 November 2011 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
8 November 2011 | Incorporation (35 pages) |
8 November 2011 | Incorporation (35 pages) |