3 July 2012 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
3 July 2012 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
20 March 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
20 March 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
6 July 2011 | Accounts for a dormant company made up to 30 September 2010 | 1 page |
---|
6 July 2011 | Accounts for a dormant company made up to 30 September 2010 | 1 page |
---|
7 December 2010 | Annual return made up to 23 November 2010 Statement of capital on 2010-12-07 | 15 pages |
---|
7 December 2010 | Annual return made up to 23 November 2010 Statement of capital on 2010-12-07 | 15 pages |
---|
14 June 2010 | Accounts for a dormant company made up to 30 September 2009 | 1 page |
---|
14 June 2010 | Accounts for a dormant company made up to 30 September 2009 | 1 page |
---|
22 January 2010 | Director's details changed for Colin David Smedley on 22 January 2010 | 2 pages |
---|
22 January 2010 | Director's details changed for William Martin Dives on 22 January 2010 | 2 pages |
---|
22 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders | 6 pages |
---|
22 January 2010 | Director's details changed for William Martin Dives on 22 January 2010 | 2 pages |
---|
22 January 2010 | Director's details changed for Mr David Kent on 22 January 2010 | 2 pages |
---|
22 January 2010 | Director's details changed for Mr David Kent on 22 January 2010 | 2 pages |
---|
22 January 2010 | Director's details changed for Colin David Smedley on 22 January 2010 | 2 pages |
---|
22 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders | 6 pages |
---|
4 November 2009 | Section 519 | 1 page |
---|
4 November 2009 | Section 519 | 1 page |
---|
27 July 2009 | Accounts for a small company made up to 30 September 2008 | 6 pages |
---|
27 July 2009 | Accounts for a small company made up to 30 September 2008 | 6 pages |
---|
28 January 2009 | Return made up to 23/11/08; full list of members | 4 pages |
---|
28 January 2009 | Director's change of particulars / colin smedley / 31/07/2008 | 1 page |
---|
28 January 2009 | Director's Change of Particulars / colin smedley / 31/07/2008 / HouseName/Number was: , now: 32; Street was: 43 elm bank mansions, now: cheval court 335 upper richmond road; Area was: the terrace barnes, now: ; Post Code was: SW13 0NS, now: SW15 6UA | 1 page |
---|
28 January 2009 | Return made up to 23/11/08; full list of members | 4 pages |
---|
1 August 2008 | Accounts for a small company made up to 30 September 2007 | 6 pages |
---|
1 August 2008 | Accounts for a small company made up to 30 September 2007 | 6 pages |
---|
11 February 2008 | Return made up to 23/11/07; no change of members | 8 pages |
---|
11 February 2008 | Return made up to 23/11/07; no change of members | 8 pages |
---|
1 August 2007 | Accounts for a small company made up to 30 September 2006 | 6 pages |
---|
1 August 2007 | Accounts for a small company made up to 30 September 2006 | 6 pages |
---|
5 January 2007 | Return made up to 23/11/06; full list of members | 8 pages |
---|
5 January 2007 | Return made up to 23/11/06; full list of members | 8 pages |
---|
12 October 2006 | Director resigned | 1 page |
---|
12 October 2006 | Director resigned | 1 page |
---|
2 August 2006 | Accounts for a small company made up to 30 September 2005 | 6 pages |
---|
2 August 2006 | Accounts for a small company made up to 30 September 2005 | 6 pages |
---|
28 December 2005 | Return made up to 23/11/05; full list of members | 8 pages |
---|
28 December 2005 | Return made up to 23/11/05; full list of members | 8 pages |
---|
26 May 2005 | Accounts for a small company made up to 30 September 2004 | 7 pages |
---|
26 May 2005 | Accounts for a small company made up to 30 September 2004 | 7 pages |
---|
3 December 2004 | Return made up to 23/11/04; full list of members - 363(288) ‐ Director's particulars changed
| 8 pages |
---|
3 December 2004 | Return made up to 23/11/04; full list of members | 8 pages |
---|
4 August 2004 | Accounts for a small company made up to 30 September 2003 | 7 pages |
---|
4 August 2004 | Accounts for a small company made up to 30 September 2003 | 7 pages |
---|
23 December 2003 | Return made up to 23/11/03; full list of members | 8 pages |
---|
23 December 2003 | Return made up to 23/11/03; full list of members | 8 pages |
---|
22 July 2003 | Accounts for a small company made up to 30 September 2002 | 7 pages |
---|
22 July 2003 | Accounts for a small company made up to 30 September 2002 | 7 pages |
---|
2 December 2002 | Return made up to 23/11/02; full list of members | 8 pages |
---|
2 December 2002 | Return made up to 23/11/02; full list of members | 8 pages |
---|
24 July 2002 | Accounts for a small company made up to 30 September 2001 | 7 pages |
---|
24 July 2002 | Accounts for a small company made up to 30 September 2001 | 7 pages |
---|
30 November 2001 | Return made up to 23/11/01; full list of members | 7 pages |
---|
30 November 2001 | Return made up to 23/11/01; full list of members | 7 pages |
---|
20 September 2001 | Registered office changed on 20/09/01 from: 4TH floor 184 drummond street london NW1 3HP | 1 page |
---|
20 September 2001 | Registered office changed on 20/09/01 from: 4TH floor 184 drummond street london NW1 3HP | 1 page |
---|
29 July 2001 | Accounts for a small company made up to 30 September 2000 | 6 pages |
---|
29 July 2001 | Accounts for a small company made up to 30 September 2000 | 6 pages |
---|
17 November 2000 | Return made up to 23/11/00; full list of members | 8 pages |
---|
17 November 2000 | Return made up to 23/11/00; full list of members - 363(287) ‐ Registered office changed on 17/11/00
| 8 pages |
---|
4 November 2000 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
4 November 2000 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
5 May 2000 | Accounts for a dormant company made up to 30 September 1999 | 4 pages |
---|
5 May 2000 | Accounts made up to 30 September 1999 | 4 pages |
---|
29 February 2000 | Particulars of mortgage/charge | 6 pages |
---|
29 February 2000 | Particulars of mortgage/charge | 6 pages |
---|
24 February 2000 | Particulars of mortgage/charge | 5 pages |
---|
24 February 2000 | Particulars of mortgage/charge | 5 pages |
---|
28 January 2000 | Return made up to 23/11/99; full list of members | 10 pages |
---|
28 January 2000 | Return made up to 23/11/99; full list of members | 10 pages |
---|
26 January 2000 | Accounting reference date shortened from 30/11/99 to 30/09/99 | 1 page |
---|
26 January 2000 | Accounting reference date shortened from 30/11/99 to 30/09/99 | 1 page |
---|
29 September 1999 | New director appointed | 3 pages |
---|
29 September 1999 | New director appointed | 3 pages |
---|
15 May 1999 | Particulars of mortgage/charge | 3 pages |
---|
15 May 1999 | Particulars of mortgage/charge | 3 pages |
---|
1 December 1998 | New secretary appointed;new director appointed | 2 pages |
---|
1 December 1998 | New secretary appointed;new director appointed | 2 pages |
---|
1 December 1998 | Director resigned | 1 page |
---|
1 December 1998 | Director resigned | 1 page |
---|
1 December 1998 | Secretary resigned | 1 page |
---|
1 December 1998 | Secretary resigned | 1 page |
---|
1 December 1998 | New director appointed | 2 pages |
---|
1 December 1998 | New director appointed | 2 pages |
---|
23 November 1998 | Incorporation | 15 pages |
---|