6 New Street Square
London
EC4A 3AQ
Secretary Name | Mrs Laura Frances Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(12 years, 10 months after company formation) |
Appointment Duration | 14 years (closed 25 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Robert Allan Richardson Brand |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 1994) |
Role | Company Director |
Correspondence Address | 6 Grange Road Highgate London N6 4AP |
Director Name | Carol Couling |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Hind Grove London E14 6HU |
Director Name | Ronald A Rush |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 1994) |
Role | Company Director |
Correspondence Address | Turkey Oak Onslow Road Sunningdale Ascot Berkshire SL5 0HW |
Secretary Name | Mr David Malcolm Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Highshore Road Peckham London SE15 5AA |
Secretary Name | Mrs Jean Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lichfield Road Northwood Middlesex HA6 1LY |
Registered Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
295k at £1 | Adam Street Consulting LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,112 |
Cash | £97 |
Current Liabilities | £23,209 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2013 | Application to strike the company off the register (3 pages) |
1 November 2013 | Application to strike the company off the register (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
24 July 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Secretary's details changed for Laura Frances Walker on 31 December 2009 (1 page) |
12 February 2010 | Director's details changed for David Malcolm Walker on 31 December 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Laura Frances Walker on 31 December 2009 (1 page) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Director's details changed for David Malcolm Walker on 31 December 2009 (2 pages) |
2 July 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
2 July 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 July 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
2 July 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
8 March 2008 | Return made up to 31/12/07; no change of members (6 pages) |
8 March 2008 | Return made up to 31/12/07; no change of members (6 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
23 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
23 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
12 July 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
12 July 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
23 June 2006 | Return made up to 31/12/05; full list of members (6 pages) |
23 June 2006 | Return made up to 31/12/05; full list of members (6 pages) |
6 October 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
6 October 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members
|
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
17 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
17 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 August 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
13 August 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
3 June 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 June 2003 | Return made up to 31/12/02; full list of members (6 pages) |
26 September 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
26 September 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 July 2001 | Total exemption full accounts made up to 31 August 2000 (6 pages) |
2 July 2001 | Total exemption full accounts made up to 31 August 2000 (6 pages) |
15 June 2000 | Full accounts made up to 31 August 1999 (6 pages) |
15 June 2000 | Full accounts made up to 31 August 1999 (6 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members
|
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 June 1999 | Full accounts made up to 31 August 1998 (9 pages) |
9 June 1999 | Full accounts made up to 31 August 1998 (9 pages) |
3 March 1999 | Return made up to 31/12/98; full list of members (5 pages) |
3 March 1999 | Return made up to 31/12/98; full list of members (5 pages) |
11 September 1998 | Company name changed anchorman LIMITED\certificate issued on 14/09/98 (2 pages) |
11 September 1998 | Company name changed anchorman LIMITED\certificate issued on 14/09/98 (2 pages) |
5 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
5 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
21 January 1998 | Secretary's particulars changed (1 page) |
21 January 1998 | Secretary's particulars changed (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
19 March 1997 | Full accounts made up to 31 August 1996 (7 pages) |
19 March 1997 | Full accounts made up to 31 August 1996 (7 pages) |
18 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
18 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
21 January 1997 | Registered office changed on 21/01/97 from: one hanover square, london, W1A 4SR (1 page) |
21 January 1997 | Registered office changed on 21/01/97 from: one hanover square, london, W1A 4SR (1 page) |
2 May 1996 | Full accounts made up to 31 August 1995 (9 pages) |
2 May 1996 | Full accounts made up to 31 August 1995 (9 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 May 1995 | Return made up to 31/12/94; full list of members (8 pages) |
19 May 1995 | Return made up to 31/12/94; full list of members (6 pages) |
26 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1995 | Director resigned (2 pages) |
18 April 1995 | Director resigned (2 pages) |
18 April 1995 | Director resigned (2 pages) |
18 April 1995 | Director resigned (2 pages) |
18 April 1995 | Director resigned (2 pages) |
18 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |