122 Leadenhall Street
London
EC3V 4AB
Director Name | Mr David Patrick Henry Burgess |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2020(32 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 29 September 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shopwyke Hall Chichester W Sussex PO20 2AA |
Director Name | Marco Lorenzo Sinnott Goldschmied |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 June 2004) |
Role | Architect |
Correspondence Address | Luttrels Court And Lodge Stanswood Road, Fawley Southampton Hampshire SO45 1AA |
Director Name | John Melvyn Young |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 June 2004) |
Role | Architect |
Correspondence Address | 9 Thames Reach London W6 9HS |
Director Name | Mr Michael Jeremy Pugh Davies |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 31 December 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lytton Close London N2 0RH |
Secretary Name | Mrs Annie Odette Wingfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 December 1992) |
Role | Company Director |
Correspondence Address | 44 Woodbines Avenue Kingston Upon Thames Surrey KT1 2AY |
Secretary Name | Mr Martin Stephen White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(5 years, 1 month after company formation) |
Appointment Duration | 23 years, 6 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Flat 3 8 Elder Avenue London N8 9TH |
Registered Address | Level 14, The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2020 | Application to strike the company off the register (3 pages) |
5 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
3 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
16 January 2020 | Appointment of Mr David Patrick Henry Burgess as a director on 6 January 2020 (2 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
7 September 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
6 March 2018 | Director's details changed for Lord Richard George Rogers on 1 August 2017 (2 pages) |
6 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
28 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Martin Stephen White as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Martin Stephen White as a secretary on 30 June 2016 (1 page) |
5 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
9 March 2016 | Termination of appointment of Michael Jeremy Pugh Davies as a director on 31 December 2015 (1 page) |
9 March 2016 | Termination of appointment of Michael Jeremy Pugh Davies as a director on 31 December 2015 (1 page) |
18 January 2016 | Secretary's details changed for Mr Martin Stephen White on 1 December 2015 (1 page) |
18 January 2016 | Secretary's details changed for Mr Martin Stephen White on 1 December 2015 (1 page) |
14 December 2015 | Registered office address changed from Thames Wharf Studios Rainville Road Hammersmith London W6 9HA England to Level 14, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from Thames Wharf Studios Rainville Road Hammersmith London W6 9HA England to Level 14, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 14 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Thames Wharf Studios Rainville Road London W6 9HA to Thames Wharf Studios Rainville Road Hammersmith London W6 9HA on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Level 14 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Thames Wharf Studios Rainville Road Hammersmith London W6 9HA on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Level 14 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Thames Wharf Studios Rainville Road Hammersmith London W6 9HA on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Thames Wharf Studios Rainville Road London W6 9HA to Thames Wharf Studios Rainville Road Hammersmith London W6 9HA on 3 December 2015 (1 page) |
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
21 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
13 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
5 February 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
5 February 2009 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
5 February 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
5 February 2009 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
2 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
17 April 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
17 April 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
17 April 2007 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
17 April 2007 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
16 April 2007 | Return made up to 01/03/07; full list of members (8 pages) |
16 April 2007 | Return made up to 01/03/07; full list of members (8 pages) |
15 June 2006 | Return made up to 01/03/06; full list of members (7 pages) |
15 June 2006 | Return made up to 01/03/06; full list of members (7 pages) |
6 July 2005 | Return made up to 01/03/05; full list of members (2 pages) |
6 July 2005 | Return made up to 01/03/05; full list of members (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
28 October 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
28 October 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
26 October 2004 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
26 October 2004 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2004 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2004 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2004 | Return made up to 01/03/04; full list of members (7 pages) |
19 October 2004 | Return made up to 01/03/04; full list of members (7 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
26 February 2003 | Return made up to 01/03/03; full list of members (8 pages) |
26 February 2003 | Return made up to 01/03/03; full list of members (8 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
3 April 2002 | Return made up to 01/03/02; full list of members (7 pages) |
3 April 2002 | Return made up to 01/03/02; full list of members (7 pages) |
19 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
19 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
14 March 2001 | Accounts made up to 30 June 2000 (7 pages) |
14 March 2001 | Accounts made up to 30 June 2000 (7 pages) |
11 May 2000 | Return made up to 01/03/00; full list of members
|
11 May 2000 | Return made up to 01/03/00; full list of members
|
3 May 2000 | Accounts made up to 30 June 1999 (7 pages) |
3 May 2000 | Accounts made up to 30 June 1999 (7 pages) |
26 April 1999 | Accounts made up to 30 June 1998 (7 pages) |
26 April 1999 | Accounts made up to 30 June 1998 (7 pages) |
29 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
29 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
16 April 1998 | Accounts made up to 30 June 1997 (8 pages) |
16 April 1998 | Accounts made up to 30 June 1997 (8 pages) |
30 June 1997 | Return made up to 01/03/97; full list of members
|
30 June 1997 | Return made up to 01/03/97; full list of members
|
30 May 1997 | Return made up to 01/03/96; full list of members (11 pages) |
30 May 1997 | Return made up to 01/03/96; full list of members (11 pages) |
21 November 1996 | Accounts made up to 30 June 1996 (8 pages) |
21 November 1996 | Accounts made up to 30 June 1996 (8 pages) |
10 April 1996 | Accounts made up to 30 June 1995 (7 pages) |
10 April 1996 | Accounts made up to 30 June 1995 (7 pages) |
19 May 1995 | Return made up to 01/03/95; no change of members (12 pages) |
19 May 1995 | Return made up to 01/03/95; no change of members (12 pages) |
23 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
23 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
15 June 1990 | Memorandum and Articles of Association (19 pages) |
15 June 1990 | Memorandum and Articles of Association (19 pages) |