London
Greater London
N3 1DP
Director Name | Mr Benjamin Martin Dives |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Milverton Road London NW6 7AP |
Registered Address | 311 Regents Park Road London Greater London N3 1DP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Benjamin Martin Dives 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2017 | Application to strike the company off the register (3 pages) |
10 February 2017 | Application to strike the company off the register (3 pages) |
2 February 2017 | Registered office address changed from 311 Regents Park Road London Greater London N3 3DP England to 311 Regents Park Road London Greater London N3 1DP on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from 311 Regents Park Road London Greater London N3 3DP England to 311 Regents Park Road London Greater London N3 1DP on 2 February 2017 (1 page) |
23 December 2016 | Director's details changed for Mr Rory Jonathan Paul Kilmartin on 23 December 2016 (2 pages) |
23 December 2016 | Director's details changed for Mr Rory Jonathan Paul Kilmartin on 23 December 2016 (2 pages) |
23 November 2016 | Registered office address changed from The Forum (Cpw) London Road Burgess Hill RH15 9QU England to 311 Regents Park Road London Greater London N3 3DP on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from The Forum (Cpw) London Road Burgess Hill RH15 9QU England to 311 Regents Park Road London Greater London N3 3DP on 23 November 2016 (1 page) |
8 September 2016 | Registered office address changed from The Forum Cornhill Pw Ltd London Road Burgess Hill West Sussex RH15 9QU to The Forum (Cpw) London Road Burgess Hill RH15 9QU on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from The Forum Cornhill Pw Ltd London Road Burgess Hill West Sussex RH15 9QU to The Forum (Cpw) London Road Burgess Hill RH15 9QU on 8 September 2016 (1 page) |
10 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Termination of appointment of Benjamin Martin Dives as a director on 1 January 2016 (1 page) |
10 August 2016 | Termination of appointment of Benjamin Martin Dives as a director on 1 January 2016 (1 page) |
10 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 March 2016 | Appointment of Mr Rory Jonathan Paul Kilmartin as a director on 1 January 2016 (2 pages) |
23 March 2016 | Appointment of Mr Rory Jonathan Paul Kilmartin as a director on 1 January 2016 (2 pages) |
7 September 2015 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to The Forum Cornhill Pw Ltd London Road Burgess Hill West Sussex RH15 9QU on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to The Forum Cornhill Pw Ltd London Road Burgess Hill West Sussex RH15 9QU on 7 September 2015 (1 page) |
7 September 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to The Forum Cornhill Pw Ltd London Road Burgess Hill West Sussex RH15 9QU on 7 September 2015 (1 page) |
7 September 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
10 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 January 2015 | Company name changed contractor admin services LTD\certificate issued on 30/01/15
|
30 January 2015 | Company name changed contractor admin services LTD\certificate issued on 30/01/15
|
10 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
23 June 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 June 2014 (1 page) |
13 June 2013 | Incorporation
|
13 June 2013 | Incorporation
|