Advanced company searchLink opens in new window

STOCKWELL STREET GREENWICH NO.1 LIMITED

Company number 06046861

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2011 DS01 Application to strike the company off the register
29 Nov 2010 AD01 Registered office address changed from 40 Broadway London SW1H 0BU on 29 November 2010
26 Aug 2010 CH01 Director's details changed for Balbinder Singh Tattar on 4 August 2010
23 Jun 2010 AP03 Appointment of Ruth Elizabeth Pavey as a secretary
16 Jun 2010 TM02 Termination of appointment of Susan Folger as a secretary
05 May 2010 AA Full accounts made up to 31 October 2009
08 Mar 2010 AA01 Previous accounting period shortened from 31 December 2009 to 31 October 2009
04 Feb 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
04 Feb 2010 CH01 Director's details changed for Mr Ira Sheldon Rapp on 10 January 2010
09 Oct 2009 CH01 Director's details changed for Ian David Hawksworth on 1 October 2009
09 Oct 2009 CH03 Secretary's details changed for Susan Folger on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Eric Fisher on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Gary James Yardley on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Mr Ira Sheldon Rapp on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Michael Joel Tannenbaum on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Balbinder Singh Tattar on 1 October 2009
18 Jun 2009 AA Full accounts made up to 31 December 2008
25 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 175 17/03/2009
11 Feb 2009 288a Director appointed balbinder singh tattar
30 Jan 2009 363a Return made up to 10/01/09; full list of members
29 Jan 2009 288b Appointment Terminated Director gary marcuccilli
17 Nov 2008 AA Full accounts made up to 31 December 2007
29 Aug 2008 288c 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