About

Registered Number: 05046385
Date of Incorporation: 17/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (8 years and 6 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Established in 2004, Mrs Heather Coad No.1 Developments Ltd have registered office in London, it has a status of "Dissolved". We don't know the number of employees at this business. The companies director is listed as Dowell, John Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWELL, John Christopher 11 September 2006 23 November 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2015
DS01 - Striking off application by a company 29 June 2015
AA - Annual Accounts 06 June 2015
RESOLUTIONS - N/A 30 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 March 2015
SH19 - Statement of capital 30 March 2015
CAP-SS - N/A 30 March 2015
AR01 - Annual Return 06 March 2015
CH04 - Change of particulars for corporate secretary 05 September 2014
CH01 - Change of particulars for director 20 August 2014
AA - Annual Accounts 24 June 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AD01 - Change of registered office address 08 April 2014
AR01 - Annual Return 13 March 2014
AP01 - Appointment of director 30 January 2014
TM01 - Termination of appointment of director 16 January 2014
RESOLUTIONS - N/A 10 January 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 January 2014
SH19 - Statement of capital 10 January 2014
CAP-SS - N/A 10 January 2014
AP01 - Appointment of director 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 15 March 2013
RESOLUTIONS - N/A 22 January 2013
SH19 - Statement of capital 22 January 2013
CAP-SS - N/A 22 January 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 January 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 17 February 2012
RESOLUTIONS - N/A 24 November 2011
SH19 - Statement of capital 24 November 2011
CAP-SS - N/A 24 November 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 November 2011
RP04 - N/A 21 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AP01 - Appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
AA01 - Change of accounting reference date 28 September 2011
CH04 - Change of particulars for corporate secretary 26 April 2011
CH04 - Change of particulars for corporate secretary 05 April 2011
CH01 - Change of particulars for director 31 March 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 21 February 2011
RESOLUTIONS - N/A 14 December 2010
SH19 - Statement of capital 14 December 2010
CAP-SS - N/A 14 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 December 2010
TM01 - Termination of appointment of director 24 November 2010
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 20 October 2009
CH01 - Change of particulars for director 17 October 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 01 December 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
AA - Annual Accounts 23 October 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 31 October 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
RESOLUTIONS - N/A 19 April 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 21 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
363s - Annual Return 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
225 - Change of Accounting Reference Date 14 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.