London
EC2M 5PS
Director Name | Timothy Cornelius O'Callaghan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2001(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 19 November 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | Timothy Cornelius O'Callaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2008(12 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 19 November 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | AFC Nominees Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 2008(12 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 19 November 2013) |
Correspondence Address | C/O Druces Llp Sailsbury House London Wall London EC2M 5PS |
Secretary Name | David Bruce Scope Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Bolton Street Piccadilly London W1Y 8AR |
Director Name | Florence Mary Arbuthnott |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 August 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bolton Street London W1J 8AR |
Director Name | Marriotts Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | 2 Luke Street London EC2A 4NT |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Registered Address | C/O Druces Llp Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | Application to strike the company off the register (4 pages) |
23 July 2013 | Application to strike the company off the register (4 pages) |
29 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 April 2013 | Director's details changed for Afc Nominees Ltd on 19 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Afc Nominees Ltd on 19 April 2013 (2 pages) |
17 April 2013 | Secretary's details changed for Timothy Cornelius O Callaghan on 16 April 2013 (2 pages) |
17 April 2013 | Registered office address changed from 15 Bolton Street Piccadilly London W1Y 8AR on 17 April 2013 (1 page) |
17 April 2013 | Secretary's details changed for Timothy Cornelius O Callaghan on 16 April 2013 (2 pages) |
17 April 2013 | Registered office address changed from 15 Bolton Street Piccadilly London W1Y 8AR on 17 April 2013 (1 page) |
16 April 2013 | Director's details changed for Mr Roger Geoffrey Millman on 16 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Timothy Cornelius O'callaghan on 16 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Timothy Cornelius O'callaghan on 16 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Roger Geoffrey Millman on 16 April 2013 (2 pages) |
20 June 2012 | Secretary's details changed for Timothy Cornelius O Callaghan on 1 January 2012 (1 page) |
20 June 2012 | Secretary's details changed for Timothy Cornelius O Callaghan on 1 January 2012 (1 page) |
20 June 2012 | Secretary's details changed for Timothy Cornelius O Callaghan on 1 January 2012 (1 page) |
20 June 2012 | Director's details changed for Timothy Cornelius O'callaghan on 1 January 2012 (2 pages) |
20 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
20 June 2012 | Director's details changed for Timothy Cornelius O'callaghan on 1 January 2012 (2 pages) |
20 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
20 June 2012 | Director's details changed for Timothy Cornelius O'callaghan on 1 January 2012 (2 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 August 2011 | Termination of appointment of Florence Arbuthnott as a director (1 page) |
23 August 2011 | Termination of appointment of Florence Arbuthnott as a director (1 page) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Afc Nominees Ltd on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Afc Nominees Ltd on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Afc Nominees Ltd on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Register inspection address has been changed from 15 Bolton Street London W1J 8AR United Kingdom (1 page) |
6 July 2010 | Director's details changed for Afc Nominees Ltd on 1 October 2009 (2 pages) |
6 July 2010 | Register inspection address has been changed from 15 Bolton Street London W1J 8AR United Kingdom (1 page) |
6 July 2010 | Director's details changed for Florence Mary Arbuthnott on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Florence Mary Arbuthnott on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Florence Mary Arbuthnott on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Florence Mary Arbuthnott on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Florence Mary Arbuthnott on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Afc Nominees Ltd on 1 October 2009 (2 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Director's details changed for Afc Nominees Ltd on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Florence Mary Arbuthnott on 1 October 2009 (2 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
25 November 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
6 August 2009 | Return made up to 18/06/09; full list of members (4 pages) |
6 August 2009 | Return made up to 18/06/09; full list of members (4 pages) |
6 November 2008 | Director appointed afc nominees LTD (2 pages) |
6 November 2008 | Secretary appointed timothy cornelius o callaghan (2 pages) |
6 November 2008 | Appointment Terminated Secretary david young (1 page) |
6 November 2008 | Secretary appointed timothy cornelius o callaghan (2 pages) |
6 November 2008 | Appointment terminated secretary david young (1 page) |
6 November 2008 | Director appointed afc nominees LTD (2 pages) |
8 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
8 July 2008 | Accounts made up to 30 June 2008 (2 pages) |
23 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
23 June 2008 | Director's change of particulars / florence arbuthnott / 15/04/2008 (1 page) |
23 June 2008 | Director's Change of Particulars / florence arbuthnott / 15/04/2008 / HouseName/Number was: , now: 15; Street was: flat 2, now: bolton street; Area was: 2-4 college cross, now: ; Post Code was: N1 1PP, now: W1J 8AR; Occupation was: trainee solicitor\, now: solicitor (1 page) |
23 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
29 May 2008 | Accounts made up to 30 June 2007 (2 pages) |
29 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
12 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
9 March 2007 | Accounts made up to 30 June 2006 (1 page) |
9 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
12 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
22 August 2005 | Return made up to 18/06/05; full list of members (7 pages) |
22 August 2005 | Return made up to 18/06/05; full list of members (7 pages) |
22 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
22 August 2005 | Accounts made up to 30 June 2005 (1 page) |
14 February 2005 | Accounts made up to 30 June 2004 (1 page) |
14 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
8 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
17 February 2004 | Accounts made up to 30 June 2003 (2 pages) |
17 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
2 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
20 January 2003 | Accounts made up to 30 June 2002 (1 page) |
20 January 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
8 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
8 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
2 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
2 April 2002 | Accounts made up to 30 June 2001 (1 page) |
24 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
24 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
13 March 2001 | Accounts made up to 30 June 2000 (1 page) |
13 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
26 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
4 March 2000 | Resolutions
|
4 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
4 March 2000 | Resolutions
|
4 March 2000 | Accounts made up to 30 June 1999 (1 page) |
25 June 1999 | Return made up to 18/06/99; no change of members (4 pages) |
25 June 1999 | Return made up to 18/06/99; no change of members (4 pages) |
15 March 1999 | Resolutions
|
15 March 1999 | Resolutions
|
15 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
15 March 1999 | Accounts made up to 30 June 1998 (1 page) |
23 June 1998 | Return made up to 18/06/98; no change of members (4 pages) |
23 June 1998 | Return made up to 18/06/98; no change of members (4 pages) |
27 October 1997 | Resolutions
|
27 October 1997 | Accounts made up to 30 June 1997 (1 page) |
27 October 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
27 October 1997 | Resolutions
|
6 July 1997 | Return made up to 18/06/97; full list of members (6 pages) |
6 July 1997 | Return made up to 18/06/97; full list of members (6 pages) |
27 June 1996 | New secretary appointed (1 page) |
27 June 1996 | Secretary resigned (2 pages) |
27 June 1996 | New director appointed (1 page) |
27 June 1996 | Director resigned (2 pages) |
27 June 1996 | Secretary resigned (2 pages) |
27 June 1996 | Director resigned (2 pages) |
18 June 1996 | Incorporation (15 pages) |