London
NW5 4HS
Director Name | Tracey Dann |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2012(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Rochester Row London SW1P 1JU |
Director Name | Rubina Shaheen Bokhari |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradford Cyrenians 255 Manningham Lane Bradford West Yorkshire BD8 7EP |
Secretary Name | Kathleen Lyons |
---|---|
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Rochester Row London SW1P 1JU |
Secretary Name | Mr James Patrick McNicholas |
---|---|
Status | Resigned |
Appointed | 31 October 2015(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 February 2020) |
Role | Company Director |
Correspondence Address | Carlyle House 235-237vauxhall Bridge Road London SW1V 1EJ |
Registered Address | Carlyle House 235-237vauxhall Bridge Road London SW1V 1EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
19 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2021 | Termination of appointment of Rubina Shaheen Bokhari as a director on 1 June 2021 (1 page) |
26 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
26 August 2020 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
4 February 2020 | Termination of appointment of James Patrick Mcnicholas as a secretary on 3 February 2020 (1 page) |
22 October 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
29 October 2018 | Registered office address changed from 52 Rochester Row London SW1P 1JU to Carlyle House 235-237Vauxhall Bridge Road London SW1V 1EJ on 29 October 2018 (1 page) |
29 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
26 October 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
26 October 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
9 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2016 (21 pages) |
9 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2016 (21 pages) |
9 February 2016 | Annual return made up to 3 February 2016 no member list
|
9 February 2016 | Annual return made up to 3 February 2016 no member list
|
8 February 2016 | Termination of appointment of Kathleen Lyons as a secretary on 31 October 2015 (1 page) |
8 February 2016 | Termination of appointment of Kathleen Lyons as a secretary on 31 October 2015 (1 page) |
8 February 2016 | Appointment of Mr James Patrick Mcnicholas as a secretary on 31 October 2015 (2 pages) |
8 February 2016 | Appointment of Mr James Patrick Mcnicholas as a secretary on 31 October 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
11 February 2015 | Annual return made up to 3 February 2015 no member list (5 pages) |
11 February 2015 | Annual return made up to 3 February 2015 no member list (5 pages) |
11 February 2015 | Annual return made up to 3 February 2015 no member list (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 January 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 February 2014 | Secretary's details changed for Kathleen Lyons on 1 February 2014 (1 page) |
12 February 2014 | Director's details changed for Tracey Dann on 1 February 2014 (2 pages) |
12 February 2014 | Registered office address changed from First Floor 181 Kensington High Street London W8 6SH United Kingdom on 12 February 2014 (1 page) |
12 February 2014 | Secretary's details changed for Kathleen Lyons on 1 February 2014 (1 page) |
12 February 2014 | Annual return made up to 3 February 2014 no member list (5 pages) |
12 February 2014 | Registered office address changed from First Floor 181 Kensington High Street London W8 6SH United Kingdom on 12 February 2014 (1 page) |
12 February 2014 | Director's details changed for Tracey Dann on 1 February 2014 (2 pages) |
12 February 2014 | Annual return made up to 3 February 2014 no member list (5 pages) |
12 February 2014 | Secretary's details changed for Kathleen Lyons on 1 February 2014 (1 page) |
12 February 2014 | Director's details changed for Tracey Dann on 1 February 2014 (2 pages) |
12 February 2014 | Annual return made up to 3 February 2014 no member list (5 pages) |
22 January 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 January 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 April 2013 | Annual return made up to 3 February 2013 (15 pages) |
11 April 2013 | Annual return made up to 3 February 2013 (15 pages) |
11 April 2013 | Annual return made up to 3 February 2013 (15 pages) |
3 February 2012 | Incorporation (28 pages) |
3 February 2012 | Incorporation (28 pages) |