Advanced company searchLink opens in new window

STRATFORD CITY OFFICES (NO.1) NOMINEE A LIMITED

Company number 06530676

Filter by category

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)
06 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2012 CH01 Director's details changed for Mr Philip Simon Slavin on 27 September 2012
29 Oct 2012 CH01 Director's details changed for Mr Michael Joseph Gutman on 15 May 2012
24 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2012 DS01 Application to strike the company off the register
08 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
Statement of capital on 2011-11-08
  • GBP 1
06 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Jan 2011 TM01 Termination of appointment of Brian Mackrill as a director
04 Jan 2011 AP01 Appointment of Philip Simon Slavin as a director
09 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
11 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Peter Howard Miller on 1 October 2009
14 Oct 2009 CH01 Director's details changed for Peter Howard Miller on 12 October 2009
07 Oct 2009 CH01 Director's details changed for Brian James Mackrill on 1 October 2009
07 Oct 2009 CH03 Secretary's details changed for Mr Leon Shelley on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Michael Joseph Gutman on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Peter Howard Miller on 1 October 2009
06 Oct 2009 CH03 Secretary's details changed for Mr Leon Shelley on 1 October 2009
07 May 2009 AA Accounts made up to 31 December 2008
10 Nov 2008 363a Return made up to 30/10/08; full list of members
04 Nov 2008 288c Director's Change of Particulars / michael gutman / 04/11/2008 / HouseName/Number was: , now: flat 50; Street was: 22 steeles road, now: 30 blandford street; Post Code was: NW3 4SH, now: W1U 4BY; Country was: , now: united kingdom
10 Sep 2008 288c Secretary's Change of Particulars / leon shelley / 15/07/2008 / Nationality was: , now: other; HouseName/Number was: 15, now: 5; Street was: holmwood grove, now: green lane; Area was: mill hill, now: ; Post Code was: NW7 3DS, now: NW4 2NL
30 May 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
11 Mar 2008 NEWINC Incorporation