MOLTON BROWN SPAS LIMITED

130 Shaftesbury Avenue, London, W1D 5EU, United Kingdom
StatusDISSOLVED
Company No.04424299
CategoryPrivate Limited Company
Incorporated25 Apr 2002
Age22 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution30 Apr 2013
Years11 years, 2 months, 5 days

SUMMARY

MOLTON BROWN SPAS LIMITED is an dissolved private limited company with number 04424299. It was incorporated 22 years, 2 months, 10 days ago, on 25 April 2002 and it was dissolved 11 years, 2 months, 5 days ago, on 30 April 2013. The company address is 130 Shaftesbury Avenue, London, W1D 5EU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2013

Action Date: 18 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-18

Old address: The Terrace 28 Jamestown Road London NW1 7AP

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jan 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Change person secretary company with change date

Date: 01 May 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-25

Officer name: Hannah Clare Thomas

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Toshihide Saito

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Masumi Natsusaka

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Halton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2011

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Restoration order of court

Date: 20 Jan 2011

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 08 Dec 2009

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Aug 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary robert marshall

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed hannah clare thomas

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director dale daxon-bowers

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/06 to 31/12/05

Documents

View document PDF

Miscellaneous

Date: 16 Aug 2005

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 29 Jun 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 23/01/04 from: 50 queen anne street, london, W1G 9HQ

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/03; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 10/07/02 from: rm company services LIMITED, 2ND floor, 80 great eastern street, london EC2A 3RX

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 07 Jun 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed puretime LIMITED\certificate issued on 07/06/02

Documents

View document PDF

Incorporation company

Date: 25 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G MORRIS DEVELOPMENTS LIMITED

23 PORTERS WOOD,HERTFORDSHIRE,AL3 6PQ

Number:04992458
Status:ACTIVE
Category:Private Limited Company

HOOFING LIMITED

FLAT 3/2 9 MILLVIEW CRESCENT,JOHNSTONE,PA5 8QA

Number:SC487266
Status:ACTIVE
Category:Private Limited Company

ICQ IT SERVICES LIMITED

112 MORDEN ROAD,LONDON,SW19 3BP

Number:09699387
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MID KENT HOMES 1971 LIMITED

ACE HOUSE SEVENOAKS ROAD,ORPINGTON,BR6 7SF

Number:08250225
Status:ACTIVE
Category:Private Limited Company

RK GRILL LTD

24 CASTLE STREET,DUNDEE,DD1 3AF

Number:SC625242
Status:ACTIVE
Category:Private Limited Company

THIRD PARTY FORMATIONS LIMITED

76-80 BADDOW ROAD,CHELMSFORD,CM2 7PJ

Number:03994971
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source