81 Newgate Street
London
EC1A 7AJ
Secretary Name | Newgate Street Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 February 2013(13 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 September 2015) |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | Dr Derek Anthony Sturdy |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Oakdale Manor Harrogate HG1 2NA |
Secretary Name | Eirwen Rhian Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(1 week, 4 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | 3 Edward Street Hebden Bridge West Yorkshire HX7 8DF |
Director Name | Dominic Oliver Beesley |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 February 2004) |
Role | Systems Analyst |
Correspondence Address | 51 Caldene Avenue Hebden Bridge West Yorkshire HX7 5AJ |
Secretary Name | Dr Derek Anthony Sturdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 August 2002) |
Role | Company Director |
Correspondence Address | 38 Conant Mews Hooper Square London E1 8RZ |
Director Name | Anthony Pearson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endover House Private Road Rodborough Common Stroud Gloucestershire GL5 5BT Wales |
Director Name | Mr David Stuart Lumsden |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ralliwood Road Ashtead Surrey KT21 1DD |
Secretary Name | Anthony Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endover House Private Road Rodborough Common Stroud Gloucestershire GL5 5BT Wales |
Director Name | Giuffredi Paul James |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 2008) |
Role | Company Director |
Correspondence Address | 26 Grove Avenue Twickenham Middlesex TW1 4HY |
Secretary Name | Giuffredi Paul James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 2008) |
Role | Company Director |
Correspondence Address | 26 Grove Avenue Twickenham Middlesex TW1 4HY |
Director Name | Mr Michael William Bates Kent |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Moorside Lane Holbrook Derby Derbyshire DE56 0TW |
Secretary Name | Mr Michael William Bates Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Moorside Lane Holbrook Derby Derbyshire DE56 0TW |
Director Name | Ms Louise Alison Clare Blackwell |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(13 years after company formation) |
Appointment Duration | 8 months (resigned 14 October 2013) |
Role | Company Secretarial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Mr Michael John Cole |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(13 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 February 2014) |
Role | Governance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Mr Philip Norman Allenby |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(14 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 May 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
97k at £0.1 | Tikit Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved following liquidation (1 page) |
15 June 2015 | Liquidators statement of receipts and payments to 4 June 2015 (8 pages) |
15 June 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
15 June 2015 | Liquidators statement of receipts and payments to 4 June 2015 (8 pages) |
15 June 2015 | Liquidators' statement of receipts and payments to 4 June 2015 (8 pages) |
7 July 2014 | Registered office address changed from 81 Newgate Street London EC1A 7AJ on 7 July 2014 (2 pages) |
7 July 2014 | Registered office address changed from 81 Newgate Street London EC1A 7AJ on 7 July 2014 (2 pages) |
4 July 2014 | Appointment of a voluntary liquidator (1 page) |
4 July 2014 | Resolutions
|
4 July 2014 | Declaration of solvency (3 pages) |
19 May 2014 | Termination of appointment of Philip Allenby as a director (1 page) |
28 February 2014 | Termination of appointment of Michael Cole as a director (1 page) |
25 February 2014 | Appointment of Mr Philip Norman Allenby as a director (2 pages) |
11 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
12 December 2013 | Second filing of TM01 previously delivered to Companies House
|
16 October 2013 | Termination of appointment of Louise Blackwell as a director
|
16 October 2013 | Appointment of Mr Michael John Cole as a director (2 pages) |
14 October 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
1 May 2013 | Termination of appointment of David Lumsden as a director (1 page) |
30 April 2013 | Termination of appointment of Michael Kent as a director (1 page) |
30 April 2013 | Appointment of Mrs Christina Bridget Ryan as a director (2 pages) |
30 April 2013 | Appointment of Ms Louise Alison Clare Blackwell as a director (2 pages) |
22 February 2013 | Appointment of Newgate Street Secretaries Limited as a secretary (2 pages) |
22 February 2013 | Termination of appointment of Michael Kent as a secretary (1 page) |
21 February 2013 | Registered office address changed from , 12 Gough Square, London, EC4A 3DW on 21 February 2013 (1 page) |
15 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
1 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Termination of appointment of Derek Sturdy as a director (1 page) |
27 September 2011 | Director's details changed for David Stuart Lumsden on 30 June 2011 (2 pages) |
27 September 2011 | Director's details changed for David Stuart Lumsden on 30 June 2011 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
23 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Dr Derek Anthony Sturdy on 31 December 2009 (2 pages) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
20 April 2009 | Return made up to 28/01/09; full list of members (4 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from, africa house, 64-78 kingsway, london, WC2B 6AH (1 page) |
31 July 2008 | Return made up to 28/01/08; full list of members (4 pages) |
12 June 2008 | Director and secretary appointed michael william bates kent (2 pages) |
12 June 2008 | Appointment terminated director and secretary giuffredi paul james (1 page) |
21 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
22 March 2007 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 March 2007 | Return made up to 28/01/07; full list of members (2 pages) |
13 July 2006 | New secretary appointed;new director appointed (2 pages) |
13 July 2006 | Secretary resigned;director resigned (1 page) |
15 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
25 April 2005 | Return made up to 28/01/05; no change of members
|
26 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
11 March 2004 | Director resigned (1 page) |
4 March 2004 | Return made up to 28/01/04; no change of members (8 pages) |
8 January 2004 | Auditor's resignation (1 page) |
19 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 May 2003 | Return made up to 28/01/03; full list of members (10 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 September 2002 | Ad 15/04/00--------- £ si [email protected] (4 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | New secretary appointed;new director appointed (2 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: southampton house, 317 high holborn london, WC1V 7NL (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
28 August 2002 | S-div 15/04/00 (1 page) |
18 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Return made up to 28/01/02; full list of members (8 pages) |
31 December 2001 | Accounting reference date shortened from 31/01/02 to 31/03/01 (1 page) |
16 February 2001 | Return made up to 28/01/01; full list of members (9 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Resolutions
|
28 February 2000 | £ nc 1000/1000000 08/02/00 (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
28 February 2000 | Director resigned (1 page) |
16 February 2000 | Company name changed mylecrest LIMITED\certificate issued on 17/02/00 (2 pages) |
28 January 2000 | Incorporation (11 pages) |