London
SW1P 3LT
Secretary Name | Andrew Peter Charles Fox |
---|---|
Status | Closed |
Appointed | 30 June 2015(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 02 November 2021) |
Role | Company Director |
Correspondence Address | 83 Cambridge Street Pimlico London SW1V 4PS |
Director Name | Colin Harris |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 24 March 2009) |
Role | Barrister |
Correspondence Address | Mawarden Court Stratford-Sub-Castle Salisbury Wilts SP1 3LL |
Director Name | Trevor Bush |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 February 2000) |
Role | Consultant |
Correspondence Address | The Farmhouse Stuppington Court Farm, Merton Lane Canterbury Kent CT4 7BP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(4 days after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 June 2015) |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Registered Address | 83 Cambridge Street Pimlico London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
700 at £1 | Adrasteia Holding As 70.00% Ordinary |
---|---|
300 at £1 | Simon Mace 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£446,010 |
Cash | £550 |
Current Liabilities | £448,971 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
2 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2021 | Application to strike the company off the register (1 page) |
5 August 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
23 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
8 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
8 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 July 2015 | Registered office address changed from Fifth Floor 10 st Bride Street London EC4A 4AD to 83 Cambridge Street Pimlico London SW1V 4PS on 22 July 2015 (2 pages) |
22 July 2015 | Appointment of Andrew Peter Charles Fox as a secretary on 30 June 2015 (3 pages) |
22 July 2015 | Registered office address changed from Fifth Floor 10 st Bride Street London EC4A 4AD to 83 Cambridge Street Pimlico London SW1V 4PS on 22 July 2015 (2 pages) |
22 July 2015 | Appointment of Andrew Peter Charles Fox as a secretary on 30 June 2015 (3 pages) |
22 July 2015 | Termination of appointment of Gd Secretarial Services Limited as a secretary on 30 June 2015 (2 pages) |
22 July 2015 | Termination of appointment of Gd Secretarial Services Limited as a secretary on 30 June 2015 (2 pages) |
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Registered office address changed from 90 Fetter Lane London EC4A 1PT on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from 90 Fetter Lane London EC4A 1PT on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from 90 Fetter Lane London EC4A 1PT on 1 February 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages) |
1 February 2012 | Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Secretary's details changed for Gd Secretarial Services Limited on 10 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Simon Paul Mace on 10 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Gd Secretarial Services Limited on 10 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Simon Paul Mace on 10 February 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 August 2009 | Appointment terminated director colin harris (1 page) |
7 August 2009 | Appointment terminated director colin harris (1 page) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
9 February 2009 | Director's change of particulars / colin harris / 09/02/2009 (1 page) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
9 February 2009 | Director's change of particulars / colin harris / 09/02/2009 (1 page) |
19 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
19 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
27 June 2008 | Return made up to 31/01/08; no change of members (4 pages) |
27 June 2008 | Return made up to 31/01/08; no change of members (4 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
5 March 2007 | Return made up to 31/01/07; full list of members (8 pages) |
5 March 2007 | Return made up to 31/01/07; full list of members (8 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members
|
23 February 2006 | Return made up to 31/01/06; full list of members
|
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
9 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
9 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 February 2004 | Return made up to 31/01/04; full list of members
|
25 February 2004 | Return made up to 31/01/04; full list of members
|
1 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
1 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members
|
4 March 2003 | Return made up to 31/01/03; full list of members
|
4 December 2002 | Full accounts made up to 31 January 2002 (9 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (9 pages) |
12 February 2002 | Return made up to 31/01/02; full list of members
|
12 February 2002 | Return made up to 31/01/02; full list of members
|
4 December 2001 | Full accounts made up to 31 January 2001 (9 pages) |
4 December 2001 | Full accounts made up to 31 January 2001 (9 pages) |
18 June 2001 | Full accounts made up to 31 January 2000 (9 pages) |
18 June 2001 | Full accounts made up to 31 January 2000 (9 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members
|
8 February 2001 | Return made up to 31/01/01; full list of members
|
17 August 2000 | Full accounts made up to 31 January 1999 (9 pages) |
17 August 2000 | Full accounts made up to 31 January 1999 (9 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
8 February 2000 | Return made up to 31/01/00; full list of members
|
8 February 2000 | Return made up to 31/01/00; full list of members
|
26 May 1999 | Resolutions
|
26 May 1999 | Ad 19/05/99--------- £ si 480@1=480 £ ic 98/578 (2 pages) |
26 May 1999 | Memorandum and Articles of Association (13 pages) |
26 May 1999 | Ad 19/05/99--------- £ si 420@1=420 £ ic 578/998 (2 pages) |
26 May 1999 | Ad 19/05/99--------- £ si 420@1=420 £ ic 578/998 (2 pages) |
26 May 1999 | Resolutions
|
26 May 1999 | Ad 19/05/99--------- £ si 480@1=480 £ ic 98/578 (2 pages) |
26 May 1999 | Memorandum and Articles of Association (13 pages) |
23 February 1999 | Full accounts made up to 31 January 1998 (10 pages) |
23 February 1999 | Full accounts made up to 31 January 1998 (10 pages) |
5 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
5 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
21 October 1998 | Accounting reference date shortened from 30/03/98 to 31/01/98 (1 page) |
21 October 1998 | Accounting reference date shortened from 30/03/98 to 31/01/98 (1 page) |
5 March 1998 | Accounting reference date extended from 31/01/98 to 30/03/98 (1 page) |
5 March 1998 | Accounting reference date extended from 31/01/98 to 30/03/98 (1 page) |
19 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
19 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
21 March 1997 | New director appointed (1 page) |
21 March 1997 | New director appointed (1 page) |
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
6 March 1997 | Memorandum and Articles of Association (22 pages) |
6 March 1997 | Memorandum and Articles of Association (22 pages) |
5 March 1997 | Ad 13/02/97--------- £ si 69@1=69 £ ic 2/71 (2 pages) |
5 March 1997 | Ad 14/02/97--------- £ si 29@1=29 £ ic 71/100 (2 pages) |
5 March 1997 | Ad 13/02/97--------- £ si 69@1=69 £ ic 2/71 (2 pages) |
5 March 1997 | Ad 14/02/97--------- £ si 29@1=29 £ ic 71/100 (2 pages) |
3 March 1997 | Company name changed hirebridge LIMITED\certificate issued on 04/03/97 (3 pages) |
3 March 1997 | Company name changed hirebridge LIMITED\certificate issued on 04/03/97 (3 pages) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
31 January 1997 | Incorporation (9 pages) |
31 January 1997 | Incorporation (9 pages) |