London
W11 4LQ
Secretary Name | Ms Anne Elizabeth Coles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2004(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (closed 27 December 2011) |
Role | Financial Controller |
Correspondence Address | 50 Murray Mews London NW1 9RH |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 30-38 Dock Street Leeds LS10 1JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2011 | Application to strike the company off the register (2 pages) |
1 September 2011 | Application to strike the company off the register (2 pages) |
30 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
30 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 July 2010 | Secretary's details changed for Miss Anne Elizabeth Coles on 1 October 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Miss Anne Elizabeth Coles on 1 October 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Miss Anne Elizabeth Coles on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
20 August 2008 | Secretary's Change of Particulars / anne coles / 01/06/2008 / HouseName/Number was: , now: 17; Street was: flat 8 st andrews mansions, now: bergholt mews; Area was: 163 lower clapton road, now: ; Post Code was: E5, now: NW1 0BH; Country was: , now: united kingdom (1 page) |
20 August 2008 | Return made up to 18/06/08; full list of members (3 pages) |
20 August 2008 | Secretary's change of particulars / anne coles / 01/06/2008 (1 page) |
20 August 2008 | Return made up to 18/06/08; full list of members (3 pages) |
20 August 2008 | Director's change of particulars / william ricker / 01/02/2008 (1 page) |
20 August 2008 | Director's Change of Particulars / william ricker / 01/02/2008 / HouseName/Number was: , now: 80; Street was: flat 6, now: portland road; Area was: 32 kensington park gardens, now: ; Post Code was: W11 2QS, now: W11 4LQ; Country was: , now: united kingdom (1 page) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
25 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
25 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Return made up to 18/06/06; full list of members (6 pages) |
5 July 2006 | Return made up to 18/06/06; full list of members (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
26 August 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
26 August 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
14 June 2005 | Return made up to 18/06/05; full list of members (6 pages) |
14 June 2005 | Return made up to 18/06/05; full list of members
|
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
5 October 2004 | Resolutions
|
5 October 2004 | Resolutions
|
18 June 2004 | Incorporation (16 pages) |