Lyons
80540
United States
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Correspondence Address | 145-157 St John Street . London EC1V 4PW |
Website | www.raredanknessstore.com |
---|
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Pamela Reach 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (6 months ago) |
---|---|
Next Return Due | 9 October 2024 (6 months, 1 week from now) |
28 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
27 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
31 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
3 November 2014 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
3 November 2014 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
22 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
25 October 2013 | Appointment of Mrs Pamela Christine Reach as a director (2 pages) |
25 October 2013 | Appointment of Mrs Pamela Christine Reach as a director (2 pages) |
24 October 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 October 2013 (1 page) |
8 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Termination of appointment of Adrian Koe as a director (1 page) |
8 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
8 October 2013 | Termination of appointment of Adrian Koe as a director (1 page) |
8 October 2013 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
3 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
26 September 2012 | Incorporation
|
26 September 2012 | Incorporation
|