8 Princelet Street
London
E1 6QJ
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Director Name | Prof Donald Geoffrey Smith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 May 2003) |
Role | Professor University Of Strath |
Correspondence Address | Croftinstilly Fintry Glasgow G63 0XG Scotland |
Director Name | Jeremy Broome |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 September 2007) |
Role | Exec Recruitment Consultant |
Correspondence Address | 258a Wimbledon Park Road London SW19 6NL |
Director Name | Laura Castle |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 May 2011) |
Role | Company Director |
Correspondence Address | 17 Capability Way Greenhithe Kent DA9 9GY |
Director Name | Lucy Alexandra Cazenove |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | 29a Churton Street London SW1V 2LY |
Director Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | 145-157 St. John Street London EC1V 4PW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Julian Richard Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £640,625 |
Cash | £1,106,422 |
Current Liabilities | £504,140 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2012 | Final Gazette dissolved following liquidation (1 page) |
25 April 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
25 April 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 August 2011 | Resolutions
|
2 August 2011 | Declaration of solvency (3 pages) |
2 August 2011 | Resolutions
|
2 August 2011 | Appointment of a voluntary liquidator (1 page) |
2 August 2011 | Declaration of solvency (3 pages) |
2 August 2011 | Appointment of a voluntary liquidator (1 page) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
26 May 2011 | Company name changed arq international LIMITED\certificate issued on 26/05/11
|
26 May 2011 | Change of name notice (2 pages) |
26 May 2011 | Change of name notice (2 pages) |
26 May 2011 | Company name changed arq international LIMITED\certificate issued on 26/05/11
|
23 May 2011 | Termination of appointment of Laura Castle as a director (2 pages) |
23 May 2011 | Termination of appointment of Laura Castle as a director (2 pages) |
5 April 2011 | Registered office address changed from St. Clements House 27-28 Clements Lane London EC4N 7AE United Kingdom on 5 April 2011 (2 pages) |
5 April 2011 | Registered office address changed from St. Clements House 27-28 Clements Lane London EC4N 7AE United Kingdom on 5 April 2011 (2 pages) |
5 April 2011 | Registered office address changed from St. Clements House 27-28 Clements Lane London EC4N 7AE United Kingdom on 5 April 2011 (2 pages) |
17 January 2011 | Termination of appointment of Lucy Cazenove as a director (2 pages) |
17 January 2011 | Termination of appointment of Lucy Cazenove as a director (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Registered office address changed from 68 Lombard Street London EC3V 9LJ on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 68 Lombard Street London EC3V 9LJ on 20 July 2010 (1 page) |
19 January 2010 | Director's details changed for Laura Hazell-Smith on 20 July 2009 (1 page) |
19 January 2010 | Director's details changed for Laura Hazell-Smith on 20 July 2009 (1 page) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
28 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
5 June 2008 | Director appointed laura hazell-smith (2 pages) |
5 June 2008 | Director appointed laura hazell-smith (2 pages) |
5 June 2008 | Director appointed lucy alexandra cazenove (2 pages) |
5 June 2008 | Director appointed lucy alexandra cazenove (2 pages) |
18 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
27 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
11 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
11 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
20 July 2005 | Return made up to 29/06/05; full list of members
|
20 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
17 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
11 December 2003 | Director's particulars changed (2 pages) |
11 December 2003 | Director's particulars changed (2 pages) |
5 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 August 2003 | Return made up to 29/06/03; full list of members (7 pages) |
26 August 2003 | Return made up to 29/06/03; full list of members
|
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
24 June 2003 | Director's particulars changed (1 page) |
24 June 2003 | Director's particulars changed (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Director's particulars changed (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Director's particulars changed (1 page) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: 63 queen victoria street london EC4N 4ST (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 63 queen victoria street london EC4N 4ST (1 page) |
11 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
21 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 29/06/01; full list of members
|
18 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
20 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
20 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
13 July 1999 | Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Resolutions
|
13 July 1999 | Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
29 June 1999 | Incorporation (23 pages) |
29 June 1999 | Incorporation (23 pages) |