London
EC4M 7EG
Secretary Name | Mr Timothy John Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1991(7 years, 8 months after company formation) |
Appointment Duration | 21 years, 9 months (closed 13 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Mr Philip Walter Durrance |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1991(8 years after company formation) |
Appointment Duration | 21 years, 4 months (closed 13 November 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | David Michael Dixon |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(7 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 June 1991) |
Role | Solicitor |
Correspondence Address | 20 Essex Street London WC2R 3AL |
Registered Address | C/O Withers 16 Old Bailey London EC4M 7EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | J.f. Peniston 50.00% Ordinary |
---|---|
1 at £1 | Murdoch & Co LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,556 |
Net Worth | £588,389 |
Cash | £572,765 |
Current Liabilities | £14,586 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | Application to strike the company off the register (3 pages) |
17 July 2012 | Application to strike the company off the register (3 pages) |
15 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
15 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
12 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
12 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
5 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Secretary's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Philip Walter Durrance on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages) |
16 January 2010 | Secretary's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Philip Walter Durrance on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Philip Walter Durrance on 1 October 2009 (3 pages) |
16 January 2010 | Secretary's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages) |
28 April 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
28 April 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
10 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
9 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
9 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
7 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
12 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
12 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
7 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
7 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
18 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
15 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
6 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
6 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
11 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
11 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
23 March 2005 | Return made up to 05/03/05; full list of members (2 pages) |
23 March 2005 | Return made up to 05/03/05; full list of members (2 pages) |
21 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
21 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
16 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
9 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
9 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
10 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
10 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: badger hakim 10 dover street london W1X 3PH (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: badger hakim 10 dover street london W1X 3PH (1 page) |
20 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
20 June 2002 | Return made up to 05/03/02; full list of members (6 pages) |
20 June 2002 | Return made up to 05/03/02; full list of members
|
20 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
31 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
31 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
15 May 2001 | Return made up to 05/03/01; full list of members (6 pages) |
15 May 2001 | Return made up to 05/03/01; full list of members (6 pages) |
15 June 2000 | Return made up to 05/03/00; full list of members (6 pages) |
15 June 2000 | Return made up to 05/03/00; full list of members (6 pages) |
9 May 2000 | Accounts made up to 31 December 1999 (9 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
1 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 1999 | Return made up to 05/03/99; no change of members (10 pages) |
3 June 1999 | Return made up to 05/03/99; no change of members (10 pages) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (10 pages) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (10 pages) |
29 April 1998 | Return made up to 05/03/98; no change of members (10 pages) |
29 April 1998 | Return made up to 05/03/98; no change of members (10 pages) |
28 April 1998 | Accounts made up to 31 December 1997 (9 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 August 1997 | Accounts made up to 31 December 1996 (9 pages) |
14 April 1997 | Return made up to 05/03/97; full list of members (16 pages) |
14 April 1997 | Return made up to 05/03/97; full list of members
|
20 March 1997 | Registered office changed on 20/03/97 from: badger faldo and ayland venn house, venn street, london,SW4 0BE. (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: badger faldo and ayland venn house, venn street, london,SW4 0BE. (1 page) |
20 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
20 May 1996 | Accounts made up to 31 December 1995 (9 pages) |
22 March 1996 | Return made up to 05/03/96; no change of members (11 pages) |
22 March 1996 | Return made up to 05/03/96; no change of members (11 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
11 May 1995 | Return made up to 05/03/95; full list of members
|
11 May 1995 | Return made up to 05/03/95; full list of members (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
18 September 1992 | New director appointed (4 pages) |
18 September 1992 | New director appointed (4 pages) |
8 June 1983 | Certificate of incorporation (1 page) |
8 June 1983 | Certificate of incorporation (1 page) |