About

Registered Number: 06251153
Date of Incorporation: 17/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 4 months ago)
Registered Address: 5 West Way, Rickmansworth, Hertfordshire, WD3 7ER

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.