STOCKWELL STREET GREENWICH NO.1 LIMITED

06046861
15 GROSVENOR STREET LONDON W1K 4QZ

Documents

Documents
Date Category Description Pages
03 May 2011 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jan 2011 gazette Gazette Notice Voluntary 1 Buy now
06 Jan 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Aug 2010 officers Change of particulars for director (Balbinder Singh Tattar) 2 Buy now
23 Jun 2010 officers Appointment of secretary (Ruth Elizabeth Pavey) 3 Buy now
16 Jun 2010 officers Termination of appointment of secretary (Susan Folger) 1 Buy now
05 May 2010 accounts Annual Accounts 24 Buy now
08 Mar 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Feb 2010 annual-return Annual Return 7 Buy now
04 Feb 2010 officers Change of particulars for director (Mr Ira Sheldon Rapp) 2 Buy now
09 Oct 2009 officers Change of particulars for director (Ian David Hawksworth) 2 Buy now
09 Oct 2009 officers Change of particulars for secretary (Susan Folger) 1 Buy now
09 Oct 2009 officers Change of particulars for director (Eric Fisher) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Gary James Yardley) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Mr Ira Sheldon Rapp) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Michael Joel Tannenbaum) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Balbinder Singh Tattar) 2 Buy now
18 Jun 2009 accounts Annual Accounts 23 Buy now
25 Mar 2009 resolution Resolution 1 Buy now
11 Feb 2009 officers Director appointed balbinder singh tattar 5 Buy now
30 Jan 2009 annual-return Return made up to 10/01/09; full list of members 5 Buy now
29 Jan 2009 officers Appointment Terminated Director gary marcuccilli 1 Buy now
17 Nov 2008 accounts Annual Accounts 22 Buy now
29 Aug 2008 officers Director's Change of Particulars / gary yardley / 22/08/2008 / HouseName/Number was: , now: aragon; Street was: highview heddon court avenue, now: aldenham road; Area was: cockfosters, now: ; Post Town was: london, now: letchmore heath; Region was: , now: hertfordshire; Post Code was: EN4 9NE, now: WD25 8EW; Country was: , now: united kingdom 1 Buy now
20 May 2008 incorporation Memorandum Articles 5 Buy now
01 Feb 2008 annual-return Return made up to 10/01/08; full list of members 3 Buy now
18 Jul 2007 officers New director appointed 2 Buy now
18 Jul 2007 officers New director appointed 2 Buy now
03 Jul 2007 officers New director appointed 2 Buy now
28 Jun 2007 officers New director appointed 4 Buy now
20 Jun 2007 resolution Resolution 15 Buy now
13 Jun 2007 capital Ad 29/05/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
30 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
19 Mar 2007 address Registered office changed on 19/03/07 from: lacon house theobalds road london WC1X 8RW 1 Buy now
19 Mar 2007 accounts Accounting reference date shortened from 31/01/08 to 31/12/07 1 Buy now
19 Mar 2007 officers Secretary resigned 1 Buy now
19 Mar 2007 officers Director resigned 1 Buy now
19 Mar 2007 officers New secretary appointed 2 Buy now
19 Mar 2007 officers New director appointed 3 Buy now
19 Mar 2007 officers New director appointed 3 Buy now
19 Mar 2007 resolution Resolution 13 Buy now
26 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jan 2007 incorporation Incorporation Company 25 Buy now