London
EC2A 4ES
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 September 2010(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 18 April 2023) |
Correspondence Address | C/O McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | Alastair Scott Holmes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 July 2002) |
Role | Solicitor |
Correspondence Address | 11 Fanthorpe Street London SW15 1DZ |
Director Name | Timothy Robert Johnson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 August 2004) |
Role | Solicitor |
Correspondence Address | 35 Arlington Square London N1 7DP |
Director Name | Philip John Rogers |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 August 2004) |
Role | Solicitor |
Correspondence Address | 16 Lancaster Mews London W2 3QE |
Secretary Name | Mr Patrick Tyson Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 September 2010) |
Role | Company Director |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ Scotland |
Director Name | John Banister |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(2 years after company formation) |
Appointment Duration | 2 years (resigned 23 June 2003) |
Role | Chief Operating Officer |
Correspondence Address | 64 Falconers Field Harpenden Hertfordshire AL5 3ET |
Director Name | Philip Anthony Burroughs |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 July 2011) |
Role | Solicitor |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ Scotland |
Director Name | Mr Patrick Tyson Martin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 September 2010) |
Role | Solicitor |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ Scotland |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ Scotland |
Director Name | John Arthur Thomas Rutherford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 March 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ Scotland |
Director Name | Martin William Ewan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 February 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ Scotland |
Website | pinsentmasons.com |
---|---|
Email address | [email protected] |
Telephone | 020 74187000 |
Telephone region | London |
Registered Address | 30 Crown Place London EC2A 4ES |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Pinsent Masons LLP 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
31 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2023 | Application to strike the company off the register (1 page) |
27 July 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
27 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
2 August 2021 | Appointment of John Cleland as a director on 28 February 2021 (2 pages) |
28 July 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
29 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
1 March 2021 | Termination of appointment of Martin William Ewan as a director on 28 February 2021 (1 page) |
30 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
3 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
5 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
27 July 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
26 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
1 November 2017 | Termination of appointment of Roger Gordon Connon as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Roger Gordon Connon as a director on 31 October 2017 (1 page) |
27 June 2017 | Notification of Pinsent Masons Llp as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Pinsent Masons Llp as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 January 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
5 January 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
8 November 2016 | Termination of appointment of John Arthur Thomas Rutherford as a director on 30 March 2016 (1 page) |
8 November 2016 | Termination of appointment of John Arthur Thomas Rutherford as a director on 30 March 2016 (1 page) |
5 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
5 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
1 March 2016 | Director's details changed for Martin William Ewan on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Martin William Ewan on 1 March 2016 (2 pages) |
23 December 2015 | Director's details changed for John Arthur Thomas Rutherford on 4 December 2015 (2 pages) |
23 December 2015 | Director's details changed for John Arthur Thomas Rutherford on 4 December 2015 (2 pages) |
23 December 2015 | Director's details changed for John Arthur Thomas Rutherford on 4 December 2015 (2 pages) |
17 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
17 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
26 March 2015 | Director's details changed for John Arthur Thomas Rutherford on 5 March 2015 (2 pages) |
26 March 2015 | Director's details changed for John Arthur Thomas Rutherford on 5 March 2015 (2 pages) |
26 March 2015 | Director's details changed for John Arthur Thomas Rutherford on 5 March 2015 (2 pages) |
27 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
13 August 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
13 August 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
9 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
9 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
21 September 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
21 September 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
13 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Director's details changed for Roger Gordon Connon on 23 June 2012 (3 pages) |
12 July 2012 | Director's details changed for John Arthur Thomas Rutherford on 23 June 2012 (3 pages) |
12 July 2012 | Director's details changed for John Arthur Thomas Rutherford on 23 June 2012 (3 pages) |
12 July 2012 | Director's details changed for Martin William Ewan on 23 June 2012 (3 pages) |
12 July 2012 | Director's details changed for Martin William Ewan on 23 June 2012 (3 pages) |
12 July 2012 | Director's details changed for Roger Gordon Connon on 23 June 2012 (3 pages) |
10 May 2012 | Registered office address changed from 5 Old Bailey London EC4M 7BA on 10 May 2012 (2 pages) |
10 May 2012 | Registered office address changed from 5 Old Bailey London EC4M 7BA on 10 May 2012 (2 pages) |
15 August 2011 | Appointment of Martin William Ewan as a director (3 pages) |
15 August 2011 | Appointment of Roger Gordon Connon as a director (3 pages) |
15 August 2011 | Termination of appointment of Philip Burroughs as a director (2 pages) |
15 August 2011 | Termination of appointment of Philip Burroughs as a director (2 pages) |
15 August 2011 | Appointment of John Arthur Thomas Rutherford as a director (3 pages) |
15 August 2011 | Appointment of Roger Gordon Connon as a director (3 pages) |
15 August 2011 | Appointment of John Arthur Thomas Rutherford as a director (3 pages) |
15 August 2011 | Appointment of Martin William Ewan as a director (3 pages) |
2 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
7 July 2011 | Termination of appointment of Patrick Martin as a director (2 pages) |
7 July 2011 | Appointment of Md Secretaries Limited as a secretary (3 pages) |
7 July 2011 | Appointment of Md Secretaries Limited as a secretary (3 pages) |
7 July 2011 | Termination of appointment of Patrick Martin as a director (2 pages) |
7 July 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
7 July 2011 | Termination of appointment of Patrick Martin as a secretary (2 pages) |
7 July 2011 | Termination of appointment of Patrick Martin as a secretary (2 pages) |
14 July 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
14 July 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
8 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (14 pages) |
8 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (14 pages) |
10 November 2009 | Annual return made up to 24 June 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 24 June 2009 with a full list of shareholders (6 pages) |
22 July 2009 | Director's change of particulars / philip burroughs / 26/06/2009 (1 page) |
22 July 2009 | Director's change of particulars / philip burroughs / 26/06/2009 (1 page) |
22 July 2009 | Director and secretary's change of particulars / patrick martin / 26/06/2009 (1 page) |
22 July 2009 | Director and secretary's change of particulars / patrick martin / 26/06/2009 (1 page) |
19 June 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
19 June 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Return made up to 24/06/08; no change of members (4 pages) |
18 July 2008 | Return made up to 24/06/08; no change of members (4 pages) |
13 March 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
13 March 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
24 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
24 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
2 July 2007 | Return made up to 28/05/07; no change of members
|
2 July 2007 | Return made up to 28/05/07; no change of members
|
30 June 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
30 June 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
26 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
26 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
23 May 2006 | Company name changed mcgrigors 2006 LIMITED\certificate issued on 23/05/06 (2 pages) |
23 May 2006 | Company name changed mcgrigors 2006 LIMITED\certificate issued on 23/05/06 (2 pages) |
2 July 2005 | Return made up to 28/05/05; full list of members (7 pages) |
2 July 2005 | Return made up to 28/05/05; full list of members (7 pages) |
31 May 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
31 May 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: 1-2 dorset rise london EC4Y 8AE (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: 1-2 dorset rise london EC4Y 8AE (1 page) |
22 October 2004 | New director appointed (3 pages) |
22 October 2004 | New director appointed (3 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | Director resigned (1 page) |
6 October 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
6 October 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
22 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
3 February 2004 | Company name changed klegal LIMITED\certificate issued on 03/02/04 (2 pages) |
3 February 2004 | Company name changed klegal LIMITED\certificate issued on 03/02/04 (2 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
29 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
29 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
2 June 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
2 June 2002 | Return made up to 28/05/02; full list of members
|
2 June 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
2 June 2002 | Return made up to 28/05/02; full list of members
|
5 October 2001 | Director's particulars changed (1 page) |
5 October 2001 | Director's particulars changed (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
1 June 2001 | Resolutions
|
1 June 2001 | Registered office changed on 01/06/01 from: 1-2 dorset rise london EC4Y 8AE (1 page) |
1 June 2001 | Resolutions
|
1 June 2001 | Registered office changed on 01/06/01 from: 1-2 dorset rise london EC4Y 8AE (1 page) |
31 May 2001 | Return made up to 28/05/01; full list of members
|
31 May 2001 | Return made up to 28/05/01; full list of members
|
2 April 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
2 April 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
27 June 2000 | Location of register of members (1 page) |
27 June 2000 | Location of register of members (1 page) |
20 June 2000 | Location of register of members (1 page) |
20 June 2000 | Location of register of members (1 page) |
7 June 2000 | Director's particulars changed (1 page) |
7 June 2000 | Return made up to 28/05/00; full list of members
|
7 June 2000 | Director's particulars changed (1 page) |
7 June 2000 | Return made up to 28/05/00; full list of members
|
12 April 2000 | Secretary's particulars changed (1 page) |
12 April 2000 | Secretary's particulars changed (1 page) |
28 September 1999 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
28 September 1999 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
22 July 1999 | Memorandum and Articles of Association (10 pages) |
22 July 1999 | Memorandum and Articles of Association (10 pages) |
7 July 1999 | Company name changed batfall LIMITED\certificate issued on 08/07/99 (2 pages) |
7 July 1999 | Company name changed batfall LIMITED\certificate issued on 08/07/99 (2 pages) |
28 May 1999 | Incorporation (25 pages) |
28 May 1999 | Incorporation (25 pages) |