South Benfleet
Essex
SS7 5AY
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 1993(5 years, 7 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 20 September 2016) |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Andrew Michael Elliott |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1993(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 June 1997) |
Role | Private Investor |
Correspondence Address | 256 Winthorpe Road West Englewood Nj 07666 United States |
Director Name | Maria Elliott |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1993(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 July 1997) |
Role | Homemaker |
Correspondence Address | 256 Winthorpe Road West Englewood Nj 07666 United States |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Konstantine Damianos 50.00% Ordinary |
---|---|
1 at £1 | Stavros Samaras 50.00% Ordinary |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
19 August 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2016 | Application to strike the company off the register (3 pages) |
21 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
11 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
14 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
5 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
12 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
24 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
9 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
25 February 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
25 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
21 April 2010 | Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Nicolas Angelis on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Nicolas Angelis on 1 October 2009 (2 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
31 July 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
28 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
29 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from st. Paul's house warwick lane london EC4M 7BP (1 page) |
18 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
27 February 2007 | Location of register of members (1 page) |
27 February 2007 | Location of debenture register (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Return made up to 23/02/07; full list of members (2 pages) |
5 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
23 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
8 July 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
17 June 2005 | Return made up to 23/02/05; full list of members (2 pages) |
2 August 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
3 March 2004 | Return made up to 23/02/04; full list of members (5 pages) |
1 August 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
2 March 2003 | Return made up to 23/02/03; full list of members (5 pages) |
3 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
15 February 2002 | Return made up to 23/02/02; full list of members (5 pages) |
27 July 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
7 March 2001 | Return made up to 23/02/01; full list of members (5 pages) |
27 June 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
1 March 2000 | Return made up to 23/02/00; full list of members (5 pages) |
20 July 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
1 March 1999 | Return made up to 23/02/99; full list of members (5 pages) |
22 July 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
21 April 1998 | Return made up to 23/02/98; full list of members (5 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
6 July 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
27 February 1997 | Return made up to 23/02/97; full list of members (6 pages) |
25 July 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
29 February 1996 | Return made up to 23/02/96; full list of members (6 pages) |
3 August 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |