7 Tufton Street
London
SW1P 3QB
Secretary Name | Artillery Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2000(4 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 06 May 2014) |
Correspondence Address | 7 Tufton Street London SW1P 3QB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Westpalden Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2002) |
Correspondence Address | 32 Westminster Palace Gardens Artillery Row London SW1P 1RR |
Registered Address | C/O Artillery Registrars 7 Tufton Street London SW1P 3QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Antoine Benoist Marie Monnier 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15 |
Cash | £15 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 January 2014 | Application to strike the company off the register (3 pages) |
3 January 2014 | Application to strike the company off the register (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 April 2012 | Director's details changed for Mr Antoine Benoist Marie Monnier on 1 January 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Antoine Benoist Marie Monnier on 1 January 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Antoine Benoist Marie Monnier on 1 January 2012 (2 pages) |
18 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
19 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 February 2010 | Director's details changed for Mr Antoine Benoist Marie Monnier on 1 January 2010 (2 pages) |
20 February 2010 | Secretary's details changed for Artillery Registrars Limited on 1 January 2010 (2 pages) |
20 February 2010 | Secretary's details changed for Artillery Registrars Limited on 1 January 2010 (2 pages) |
20 February 2010 | Director's details changed for Mr Antoine Benoist Marie Monnier on 1 January 2010 (2 pages) |
20 February 2010 | Secretary's details changed for Artillery Registrars Limited on 1 January 2010 (2 pages) |
20 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
20 February 2010 | Director's details changed for Mr Antoine Benoist Marie Monnier on 1 January 2010 (2 pages) |
20 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
29 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
29 November 2007 | Director's particulars changed (1 page) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
27 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
23 June 2006 | Return made up to 28/10/05; full list of members (2 pages) |
23 June 2006 | Return made up to 28/10/05; full list of members (2 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 November 2004 | Return made up to 28/10/04; full list of members
|
16 November 2004 | Return made up to 28/10/04; full list of members
|
6 September 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
6 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
6 September 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
6 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
12 November 2003 | Return made up to 28/10/03; full list of members
|
12 November 2003 | Return made up to 28/10/03; full list of members
|
29 October 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
25 September 2003 | Return made up to 28/10/02; full list of members
|
25 September 2003 | Return made up to 28/10/02; full list of members
|
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
30 October 2002 | Return made up to 28/10/01; full list of members (6 pages) |
30 October 2002 | Return made up to 28/10/01; full list of members (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (2 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (2 pages) |
10 January 2001 | Return made up to 28/10/00; full list of members (6 pages) |
10 January 2001 | Return made up to 28/10/00; full list of members (6 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
28 October 1999 | Incorporation (14 pages) |
28 October 1999 | Incorporation (14 pages) |