53 Clerkenwell Road
London
EC1M 5RS
Director Name | Mr Richard Bagshawe Shepherd |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Malthouse Beenham Hill Beenham Reading Berkshire RG7 5LS |
Director Name | Mr Howard Andrew Taylor |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Barham Avenue Elstree Hertfordshire WD6 3PW |
Secretary Name | Guy Bagshawe Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 21 The Red House 53 Clerkenwell Road London EC1M 5RS |
Director Name | Daniel Seller |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Jeweller |
Correspondence Address | Ashgate 8 Chigwell Park Chigwell Essex IG7 5BE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 1st Floor 11 Hatton Garden London EC1N 8AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,014 |
Cash | £9,398 |
Current Liabilities | £368,167 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
30 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2004 | Return made up to 15/01/04; full list of members (7 pages) |
8 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
20 June 2003 | Director resigned (1 page) |
9 January 2003 | Return made up to 15/01/03; full list of members
|
8 November 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
2 April 2002 | Return made up to 15/01/02; full list of members (7 pages) |
12 March 2002 | Director's particulars changed (1 page) |
21 November 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
18 January 2001 | Return made up to 15/01/01; full list of members (7 pages) |
10 July 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Full accounts made up to 31 January 1999 (10 pages) |
3 May 2000 | Full accounts made up to 31 January 2000 (10 pages) |
20 January 2000 | Return made up to 15/01/00; full list of members
|
9 June 1999 | Return made up to 15/01/99; full list of members (8 pages) |
27 May 1999 | Ad 15/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
22 January 1998 | New secretary appointed;new director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
15 January 1998 | Incorporation (14 pages) |