Melbourne
Victoria 3000
Australia
Director Name | Mr John Michael Rintoul |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2017(20 years, 7 months after company formation) |
Appointment Duration | 3 months (closed 13 February 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 75 Whitechaper Road East London Works Unit 3.22 75 Whitechapel Road London E1 1DU |
Secretary Name | Mr John Michael Rintoul |
---|---|
Status | Closed |
Appointed | 10 November 2017(20 years, 7 months after company formation) |
Appointment Duration | 3 months (closed 13 February 2018) |
Role | Company Director |
Correspondence Address | 75 Whitechaper Road East London Works Unit 3.22 75 Whitechapel Road London E1 1DU |
Director Name | Mr Stephen Charles Quinlan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 501 Milliners House Eastfields Avenue London SW18 1LP |
Secretary Name | Mr Stephen Charles Quinlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 501 Milliners House Eastfields Avenue London SW18 1LP |
Director Name | Mark Kubaczka |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2003) |
Role | Architect |
Correspondence Address | Vl Mickiwicza 20m 24a Warsaw 01-117 Foreign |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | dentoncorkermarshall.co.uk |
---|---|
Telephone | 020 78332020 |
Telephone region | London |
Registered Address | 75 Whitechaper Road East London Works Unit 3.22 75 Whitechapel Road London E1 1DU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
2 at £1 | John Denton 100.00% Ordinary |
---|
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
21 October 1998 | Delivered on: 4 November 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 November 2017 | Application to strike the company off the register (3 pages) |
10 November 2017 | Termination of appointment of Stephen Charles Quinlan as a secretary on 10 November 2017 (1 page) |
10 November 2017 | Appointment of Mr John Michael Rintoul as a secretary on 10 November 2017 (2 pages) |
10 November 2017 | Termination of appointment of Stephen Charles Quinlan as a director on 10 November 2017 (1 page) |
10 November 2017 | Appointment of Mr John Michael Rintoul as a director on 10 November 2017 (2 pages) |
7 November 2017 | Micro company accounts made up to 31 October 2017 (6 pages) |
31 October 2017 | Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
14 June 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
17 November 2016 | Registered office address changed from Exmouth House 3-11 Pine Street London EC1R 0JH to 75 Whitechaper Road East London Works Unit 3.22 75 Whitechapel Road London E1 1DU on 17 November 2016 (1 page) |
2 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
5 April 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
22 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
1 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
26 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
23 December 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
4 May 2011 | Register(s) moved to registered office address (1 page) |
4 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for John Denton on 7 April 2010 (2 pages) |
29 April 2010 | Director's details changed for John Denton on 7 April 2010 (2 pages) |
15 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
3 June 2009 | Return made up to 07/04/09; full list of members (5 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
11 July 2008 | Return made up to 07/04/08; no change of members (7 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
11 May 2007 | Return made up to 07/04/07; no change of members (7 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
24 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
25 April 2006 | Full accounts made up to 30 June 2005 (8 pages) |
23 May 2005 | Full accounts made up to 30 June 2004 (8 pages) |
19 April 2005 | Return made up to 07/04/05; full list of members
|
6 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
4 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
30 June 2003 | Director resigned (1 page) |
7 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
7 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
4 April 2002 | Full accounts made up to 30 June 2001 (8 pages) |
4 April 2002 | Return made up to 07/04/02; full list of members
|
3 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
14 April 2001 | Return made up to 07/04/01; full list of members (7 pages) |
16 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
4 May 2000 | Return made up to 07/04/00; full list of members (7 pages) |
10 June 1999 | Return made up to 07/04/99; no change of members (4 pages) |
10 June 1999 | Full accounts made up to 30 June 1998 (7 pages) |
22 April 1999 | New director appointed (2 pages) |
4 November 1998 | Particulars of mortgage/charge (3 pages) |
18 May 1998 | Return made up to 07/04/98; full list of members (6 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: 20 newman street london W1P 3HB (1 page) |
5 February 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
11 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Incorporation (22 pages) |