Founded in 2007, 61 Cleveland Street W1 Ltd are based in Rickmansworth, Hertfordshire. There are 3 directors listed as Arkell, James Hardy, Dr, Mckeown, Rosena, Wraith, Mark Alexander for this company. Currently we aren't aware of the number of employees at the 61 Cleveland Street W1 Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARKELL, James Hardy, Dr | 17 May 2007 | 30 January 2011 | 1 |
MCKEOWN, Rosena | 28 February 2012 | 02 December 2013 | 1 |
WRAITH, Mark Alexander | 17 May 2007 | 27 November 2013 | 1 |
Document Type | Date | |
---|---|---|
BONA - Bona Vacantia disclaimer | 01 August 2017 | |
BONA - Bona Vacantia disclaimer | 04 July 2017 | |
GAZ2 - Second notification of strike-off action in London Gazette | 22 November 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 September 2016 | |
DISS40 - Notice of striking-off action discontinued | 21 May 2016 | |
AA - Annual Accounts | 19 May 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 May 2016 | |
AR01 - Annual Return | 29 June 2015 | |
AA - Annual Accounts | 18 March 2015 | |
AR01 - Annual Return | 05 August 2014 | |
AA - Annual Accounts | 25 January 2014 | |
AD01 - Change of registered office address | 25 January 2014 | |
AD01 - Change of registered office address | 25 January 2014 | |
TM01 - Termination of appointment of director | 17 January 2014 | |
AP01 - Appointment of director | 18 December 2013 | |
CH03 - Change of particulars for secretary | 18 December 2013 | |
CH03 - Change of particulars for secretary | 18 December 2013 | |
AP03 - Appointment of secretary | 03 December 2013 | |
AD01 - Change of registered office address | 02 December 2013 | |
TM01 - Termination of appointment of director | 02 December 2013 | |
TM01 - Termination of appointment of director | 27 November 2013 | |
TM02 - Termination of appointment of secretary | 27 November 2013 | |
AR01 - Annual Return | 14 June 2013 | |
AA - Annual Accounts | 08 February 2013 | |
AR01 - Annual Return | 02 July 2012 | |
AP01 - Appointment of director | 28 February 2012 | |
AA - Annual Accounts | 05 February 2012 | |
TM01 - Termination of appointment of director | 01 February 2012 | |
AR01 - Annual Return | 24 June 2011 | |
AP01 - Appointment of director | 17 February 2011 | |
AA - Annual Accounts | 30 January 2011 | |
TM01 - Termination of appointment of director | 30 January 2011 | |
AR01 - Annual Return | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
AA - Annual Accounts | 30 March 2010 | |
363a - Annual Return | 28 June 2009 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 13 June 2008 | |
RESOLUTIONS - N/A | 26 July 2007 | |
MEM/ARTS - N/A | 26 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 2007 | |
RESOLUTIONS - N/A | 19 July 2007 | |
288a - Notice of appointment of directors or secretaries | 21 June 2007 | |
288a - Notice of appointment of directors or secretaries | 21 June 2007 | |
288a - Notice of appointment of directors or secretaries | 21 June 2007 | |
288b - Notice of resignation of directors or secretaries | 11 June 2007 | |
288b - Notice of resignation of directors or secretaries | 11 June 2007 | |
287 - Change in situation or address of Registered Office | 11 June 2007 | |
NEWINC - New incorporation documents | 17 May 2007 |