Advanced company searchLink opens in new window

LONDON & NEWCASTLE (ST. JOHN'S WOOD) LIMITED

Company number 06010014

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)
22 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2010 AA Full accounts made up to 31 December 2009
09 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2010 DS01 Application to strike the company off the register
22 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
Statement of capital on 2009-12-22
  • GBP 1
05 Nov 2009 AA Full accounts made up to 31 December 2008
15 Jul 2009 288b Appointment Terminated Director simon berg
27 Apr 2009 288b Appointment Terminated Director troels henriksen
18 Mar 2009 288c 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
31 Dec 2008 363a Return made up to 27/11/08; full list of members
31 Dec 2008 353 Location of register of members
14 Aug 2008 AA Full accounts made up to 31 December 2007
15 Apr 2008 CERTNM Company name changed london & newcastle (buckle street) LIMITED\certificate issued on 18/04/08
08 Apr 2008 288a Secretary appointed cargil management services LIMITED
08 Apr 2008 287 Registered office changed on 08/04/2008 from 25 harley street london W1G 9BR
11 Mar 2008 288b Appointment Terminated Secretary e l services LIMITED
12 Dec 2007 363a Return made up to 27/11/07; full list of members
20 Apr 2007 288c Secretary's particulars changed
14 Dec 2006 225 Accounting reference date extended from 30/11/07 to 31/12/07
14 Dec 2006 353 Location of register of members
27 Nov 2006 NEWINC Incorporation