52-54 Gracechurch Street
London
EC3V 0EH
Director Name | First Clifton Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 2002(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 October 2007) |
Correspondence Address | First Floor Millennium House Victoria Road Douglas Isle Of Man IM2 4RW |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 2002(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 October 2007) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Oaklawn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | Suite 6, Mill Mall, PO Box 3085 Wickhams Cay, Road Town Tortola British Virgin Islands |
Secretary Name | Ils (Isle Of Man) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | Second Floor, Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,203 |
Cash | £1,004 |
Current Liabilities | £2,317 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2007 | Application for striking-off (1 page) |
10 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 June 2006 | Return made up to 27/03/06; full list of members (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 June 2005 | Return made up to 27/03/05; full list of members
|
8 July 2004 | Return made up to 27/03/04; full list of members
|
22 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: third floor 45-47 cornhill london EC3V 3PD (1 page) |
18 April 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
20 June 2002 | Director resigned (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | New director appointed (1 page) |
20 June 2002 | Secretary resigned (1 page) |
17 April 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
8 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
18 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
23 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
27 March 2000 | Incorporation (14 pages) |