LONDON & NEWCASTLE (ST GILES) LIMITED

05992343
27-28 EASTCASTLE STREET LONDON W1W 8DH W1W 8DH

Documents

Documents
Date Category Description Pages
18 Dec 2012 gazette Gazette Dissolved Voluntary 1 Buy now
04 Sep 2012 gazette Gazette Notice Voluntary 1 Buy now
23 Aug 2012 dissolution Dissolution Application Strike Off Company 4 Buy now
20 Feb 2012 annual-return Annual Return 4 Buy now
05 Oct 2011 accounts Annual Accounts 13 Buy now
05 Oct 2011 officers Change of particulars for director (Robert Daniel Soning) 2 Buy now
17 Jun 2011 officers Change of particulars for director (David Melvyn Barnett) 2 Buy now
27 Jan 2011 annual-return Annual Return 5 Buy now
01 Jun 2010 accounts Annual Accounts 15 Buy now
02 Mar 2010 accounts Annual Accounts 13 Buy now
22 Dec 2009 annual-return Annual Return 5 Buy now
15 Jul 2009 officers Appointment Terminated Director simon berg 1 Buy now
27 Apr 2009 officers Appointment Terminated Director troels henriksen 1 Buy now
18 Mar 2009 officers Director's Change of Particulars / david barnett / 23/02/2009 / HouseName/Number was: , now: 54; Street was: 7 st marks place, now: chepstow villas; Post Code was: W11 1NS, now: W11 2QX 1 Buy now
28 Nov 2008 annual-return Return made up to 08/11/08; full list of members 7 Buy now
28 Nov 2008 officers Appointment Terminated Secretary e l services LIMITED 1 Buy now
14 Aug 2008 accounts Annual Accounts 13 Buy now
08 Apr 2008 officers Secretary appointed cargil management services LIMITED 2 Buy now
08 Apr 2008 address Registered office changed on 08/04/2008 from 25 harley street london W1G 9BR 1 Buy now
16 Nov 2007 annual-return Return made up to 08/11/07; full list of members 2 Buy now
05 Oct 2007 accounts Accounting reference date extended from 30/11/07 to 31/12/07 1 Buy now
30 Apr 2007 officers Secretary's particulars changed 1 Buy now
30 Apr 2007 officers New secretary appointed 2 Buy now
13 Apr 2007 officers New director appointed 1 Buy now
12 Apr 2007 officers New director appointed 1 Buy now
12 Apr 2007 officers New director appointed 1 Buy now
12 Apr 2007 officers Secretary resigned 1 Buy now
30 Mar 2007 address Location of register of members (non legible) 1 Buy now
30 Mar 2007 officers Director resigned 1 Buy now
27 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
15 Mar 2007 address Registered office changed on 15/03/07 from: 41 chalton street london NW1 1JD 1 Buy now
28 Dec 2006 officers New director appointed 2 Buy now
28 Dec 2006 officers New director appointed 2 Buy now
28 Dec 2006 officers New secretary appointed 3 Buy now
28 Dec 2006 officers New director appointed 4 Buy now
28 Dec 2006 officers Secretary resigned 1 Buy now
28 Dec 2006 officers Director resigned 1 Buy now
06 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
08 Nov 2006 incorporation Incorporation Company 17 Buy now