New Fetter Lane
London
EC4A 3AQ
Secretary Name | Mr Martin Armstrong |
---|---|
Status | Closed |
Appointed | 17 December 2012(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 18 March 2014) |
Role | Company Director |
Correspondence Address | 6 New Street Square - 8th Floor New Fetter Lane London EC4A 3AQ |
Director Name | Mr Bernard Martin Armstrong |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coombe Place Farm Offham Lewes East Sussex BN7 3QB |
Secretary Name | Mr Barrie Poulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Syke Cluan Iver Buckinghamshire SL0 9EH |
Secretary Name | Carrie Anne Liese Poulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 May 2006) |
Role | Company Director |
Correspondence Address | 18 Syke Cluan Iver Buckinghamshire SL0 9EH |
Secretary Name | Mr John Graham Plaskett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Dutton Way Iver Buckinghamshire SL0 9NY |
Director Name | Mr Barrie Poulter |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(7 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 15 November 2010) |
Role | Accounts |
Country of Residence | England |
Correspondence Address | 18 Syke Cluan Iver Buckinghamshire SL0 9EH |
Director Name | Mr Barrie Poulter |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(7 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 15 November 2010) |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | 18 Syke Cluan Iver Buckinghamshire SL0 9EH |
Secretary Name | Barrie Poulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(10 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 November 2010) |
Role | Company Director |
Correspondence Address | 1 Angel Court London EC2R 7HJ |
Director Name | Mr Sanjay Yashvantlal Mistry |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 January 2013) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 18th Floor 1 Angel Court London EC2R 7HJ |
Secretary Name | Sanjay Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 January 2013) |
Role | Company Director |
Correspondence Address | 18th Floor 1 Angel Court London EC2R 7HJ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 6 New Street Square - 8th Floor New Fetter Lane London EC4A 3AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at £1 | Bernard Martin Armstrong 100.00% Ordinary |
---|
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
18 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2013 | Registered office address changed from 1 Angel Court London EC2R 7HJ on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 1 Angel Court London EC2R 7HJ on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 1 Angel Court London EC2R 7HJ on 9 September 2013 (1 page) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
17 January 2013 | Appointment of Mr Martin Armstrong as a director (2 pages) |
17 January 2013 | Appointment of Mr Martin Armstrong as a director on 17 December 2012 (2 pages) |
17 January 2013 | Termination of appointment of Sanjay Mistry as a director (1 page) |
17 January 2013 | Termination of appointment of Sanjay Mistry as a secretary on 2 January 2013 (1 page) |
17 January 2013 | Appointment of Mr Martin Armstrong as a secretary (1 page) |
17 January 2013 | Termination of appointment of Sanjay Yashvantlal Mistry as a director on 2 January 2013 (1 page) |
17 January 2013 | Termination of appointment of Sanjay Mistry as a director (1 page) |
17 January 2013 | Termination of appointment of Sanjay Yashvantlal Mistry as a director on 2 January 2013 (1 page) |
17 January 2013 | Appointment of Mr Martin Armstrong as a secretary on 17 December 2012 (1 page) |
17 January 2013 | Termination of appointment of Sanjay Mistry as a secretary (1 page) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Company name changed palermo LTD\certificate issued on 27/01/11
|
8 December 2010 | Appointment of Sanjay Mistry as a secretary (3 pages) |
8 December 2010 | Appointment of Sanjay Mistry as a secretary (3 pages) |
26 November 2010 | Termination of appointment of Barrie Poulter as a director (2 pages) |
26 November 2010 | Appointment of Sanjay Mistry as a director (3 pages) |
26 November 2010 | Appointment of Sanjay Mistry as a director (3 pages) |
26 November 2010 | Termination of appointment of Barrie Poulter as a secretary (2 pages) |
26 November 2010 | Termination of appointment of Barrie Poulter as a director (2 pages) |
26 November 2010 | Termination of appointment of Barrie Poulter as a secretary (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
9 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Registered office address changed from 2nd Floor Luther Bouch House 126 High Street Uxbridge UB8 1JT on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from 2Nd Floor Luther Bouch House 126 High Street Uxbridge UB8 1JT on 21 January 2010 (2 pages) |
15 December 2009 | Appointment of Barrie Poulter as a secretary (2 pages) |
15 December 2009 | Termination of appointment of John Plaskett as a secretary (1 page) |
15 December 2009 | Termination of appointment of John Plaskett as a secretary (1 page) |
15 December 2009 | Appointment of Barrie Poulter as a secretary (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
25 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
25 March 2009 | Capitals not rolled up (2 pages) |
25 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
25 March 2009 | Capitals not rolled up (2 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from 18 floor 1 angel court london EC2R 7HJ (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 18 floor 1 angel court london EC2R 7HJ (1 page) |
10 September 2008 | Return made up to 05/03/08; full list of members; amend (6 pages) |
10 September 2008 | Return made up to 05/03/08; full list of members; amend (6 pages) |
9 April 2008 | Return made up to 05/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 05/03/08; full list of members (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
6 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
6 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 1 angel court london EC2R 7HJ (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 1 angel court london EC2R 7HJ (1 page) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
27 November 2006 | New secretary appointed (3 pages) |
27 November 2006 | New secretary appointed (3 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
30 May 2006 | New secretary appointed (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Return made up to 05/03/06; full list of members (2 pages) |
30 May 2006 | New secretary appointed (1 page) |
30 May 2006 | Return made up to 05/03/06; full list of members (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
9 March 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: 18 syke cluan iver buckinghamshire SL0 9EH (1 page) |
3 May 2005 | Company name changed hughes taxation services LIMITED\certificate issued on 03/05/05 (2 pages) |
3 May 2005 | Company name changed hughes taxation services LIMITED\certificate issued on 03/05/05 (2 pages) |
21 March 2005 | Return made up to 05/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 05/03/05; full list of members (2 pages) |
19 March 2004 | New director appointed (3 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (3 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: 1 angel court london EC2R 7HJ (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New secretary appointed (1 page) |
19 March 2004 | New secretary appointed (1 page) |
19 March 2004 | Director resigned (1 page) |
16 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
15 March 2004 | Company name changed airr LIMITED\certificate issued on 15/03/04 (2 pages) |
15 March 2004 | Company name changed airr LIMITED\certificate issued on 15/03/04 (2 pages) |
17 December 2003 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
17 December 2003 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
8 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
8 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
25 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
26 September 2001 | Return made up to 05/03/01; full list of members (6 pages) |
26 September 2001 | Return made up to 05/03/01; full list of members (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
16 August 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
11 May 2000 | Return made up to 05/03/00; full list of members (6 pages) |
11 May 2000 | Return made up to 05/03/00; full list of members (6 pages) |
25 October 1999 | Director's particulars changed (1 page) |
25 October 1999 | Director's particulars changed (1 page) |
15 July 1999 | Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 152-160 city road london EC1V 2NX (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 152-160 city road london EC1V 2NX (1 page) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Incorporation (10 pages) |