60 Goswell Road
London
EC1M 7AD
Director Name | Mr Graham Arthur Tyler |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2016(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr Jonathan Sutcliffe |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2016(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 March 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Sir Michael John Snyder |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Secretary Name | Mr Martin Arthur Burchmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Christophe Gansmandel |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 November 1999(6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 March 2016) |
Role | Chartered Accountant |
Correspondence Address | 14 Rue Du Four Paris 75006 Foreign |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Jonathan Sutcliffe 50.00% Ordinary |
---|---|
1 at £1 | Michael John Snyder 50.00% Ordinary |
Latest Accounts | 31 March 2016 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2017 | Application to strike the company off the register (3 pages) |
13 December 2017 | Application to strike the company off the register (3 pages) |
25 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
12 April 2017 | Director's details changed for Mr Jonathan Sutcliffe on 12 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Jonathan Sutcliffe on 12 April 2017 (2 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
17 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
13 May 2016 | Termination of appointment of Michael John Snyder as a director on 31 March 2016 (1 page) |
13 May 2016 | Appointment of Jonathan Sutcliffe as a director on 31 March 2016 (2 pages) |
13 May 2016 | Appointment of Graham Arthur Tyler as a director on 31 March 2016 (2 pages) |
13 May 2016 | Termination of appointment of Christophe Gansmandel as a director on 31 March 2016 (1 page) |
13 May 2016 | Termination of appointment of Michael John Snyder as a director on 31 March 2016 (1 page) |
13 May 2016 | Appointment of Jonathan Sutcliffe as a director on 31 March 2016 (2 pages) |
13 May 2016 | Appointment of Graham Arthur Tyler as a director on 31 March 2016 (2 pages) |
13 May 2016 | Termination of appointment of Christophe Gansmandel as a director on 31 March 2016 (1 page) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
30 July 2014 | Termination of appointment of Martin Arthur Burchmore as a secretary on 29 July 2014 (1 page) |
30 July 2014 | Appointment of Jonathan Sutcliffe as a secretary on 29 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Martin Arthur Burchmore as a secretary on 29 July 2014 (1 page) |
30 July 2014 | Appointment of Jonathan Sutcliffe as a secretary on 29 July 2014 (2 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
4 April 2014 | Secretary's details changed for Martin Arthur Burchmore on 1 April 2014 (1 page) |
4 April 2014 | Secretary's details changed for Martin Arthur Burchmore on 1 April 2014 (1 page) |
4 April 2014 | Secretary's details changed for Martin Arthur Burchmore on 1 April 2014 (1 page) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Director's details changed for Sir Michael John Snyder on 8 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Sir Michael John Snyder on 8 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Sir Michael John Snyder on 8 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Sir Michael John Snyder on 1 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Sir Michael John Snyder on 1 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Sir Michael John Snyder on 1 November 2010 (2 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
29 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 July 2008 | Return made up to 07/05/08; full list of members (4 pages) |
14 July 2008 | Return made up to 07/05/08; full list of members (4 pages) |
23 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 July 2007 | Return made up to 07/05/07; full list of members (2 pages) |
11 July 2007 | Return made up to 07/05/07; full list of members (2 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
8 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 June 2005 | Return made up to 07/05/05; full list of members (7 pages) |
10 June 2005 | Return made up to 07/05/05; full list of members (7 pages) |
7 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
7 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
12 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
12 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
12 June 2002 | Return made up to 07/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 07/05/02; full list of members (7 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
18 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
18 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
7 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
7 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (3 pages) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (3 pages) |
20 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Incorporation (15 pages) |
7 May 1999 | Incorporation (15 pages) |