32 Ludgate Hill
London
EC4M 7DR
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 February 2004(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 03 October 2006) |
Correspondence Address | 6th Floor No 32, Ludgate Hill London EC4M 7DR |
Director Name | Mr Peter James Macgregor |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Trust Manager |
Country of Residence | United Kingdom |
Correspondence Address | 119 Greenlands Avenue Ramsey Isle Of Man IM8 2PE |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Corinna Peggy Natale Venturi |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 August 2001) |
Role | Amdinistrator |
Correspondence Address | Apartment 3 The Grange 44 Loch Promenade Douglas Isle Of Man IM1 2LZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Ashgrove Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2004) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Registered Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£35,697 |
Cash | £1,016 |
Current Liabilities | £25,021 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2006 | Application for striking-off (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
29 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 September 2005 | Resolutions
|
7 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
7 September 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
10 February 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
6 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 April 2004 | Auditor's resignation (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | New director appointed (4 pages) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: 5TH floor castle chambers 43 castle street liverpool L2 9TL (1 page) |
12 March 2004 | Director resigned (1 page) |
3 February 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
26 November 2003 | Resolutions
|
9 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 September 2003 | Return made up to 27/08/03; full list of members (6 pages) |
19 September 2003 | Secretary's particulars changed (1 page) |
4 February 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
15 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 October 2002 | Return made up to 27/08/02; full list of members (7 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New secretary appointed (1 page) |
12 September 2002 | Secretary resigned (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 7TH floor, castle chambers 43 castle street liverpool merseyside L2 9TL (1 page) |
17 January 2002 | Secretary's particulars changed (1 page) |
5 September 2001 | Return made up to 27/08/01; full list of members (7 pages) |
29 August 2001 | Director resigned (1 page) |
7 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
21 May 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 September 2000 | Return made up to 27/08/00; full list of members (7 pages) |
6 July 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New secretary appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
27 August 1999 | Incorporation (17 pages) |