London
EC3N 1BP
Director Name | Mr Benjamin Fortunato Shellie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2011(11 years, 3 months after company formation) |
Appointment Duration | 11 years (closed 30 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1BP |
Director Name | Mr Nigel Henry Cannings |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2011(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 30 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1BP |
Secretary Name | Andrew Burns |
---|---|
Status | Closed |
Appointed | 14 December 2011(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 30 August 2022) |
Role | Company Director |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1BP |
Director Name | Mr William George Cannings |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Reed Pond Walk Gidea Park Romford Essex RM2 5PB |
Secretary Name | Mr Graham Edgar Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whitedale Canfield Road Takeley Bishops Stortford Hertfordshire CM22 6SX |
Director Name | Mr Nigel Henry Cannings |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 212 St Margarets Road St Margarets Twickenham TW1 1NP |
Director Name | Mr Benjamin Fortunato Shellie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(10 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Chester Place Chelmsford Essex CM1 4NQ |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | intelligentvoice.com |
---|---|
Email address | [email protected] |
Telephone | 020 36272670 |
Telephone region | London |
Registered Address | St Clare House 30-33 Minories London EC3N 1BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
65k at £1 | Chase Information Technology Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,402 |
Cash | £198 |
Current Liabilities | £21,600 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
7 July 2004 | Delivered on: 14 July 2004 Persons entitled: Royston Frederick Scruton & Barbara Scruton Classification: Rent deposit deed Secured details: £7,500.00 due or to become due from the company to the chargee. Particulars: Cash deposit of £7,500.00. Outstanding |
---|
22 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
---|---|
5 May 2020 | Accounts for a dormant company made up to 31 August 2019 (9 pages) |
28 May 2019 | Accounts for a dormant company made up to 31 August 2018 (9 pages) |
14 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
23 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
20 May 2016 | Micro company accounts made up to 31 August 2015 (6 pages) |
20 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Micro company accounts made up to 31 August 2015 (6 pages) |
20 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
2 December 2015 | All of the property or undertaking has been released from charge 1 (1 page) |
2 December 2015 | All of the property or undertaking has been released from charge 1 (1 page) |
23 October 2015 | Company name changed bibliosafe LIMITED\certificate issued on 23/10/15
|
23 October 2015 | Company name changed bibliosafe LIMITED\certificate issued on 23/10/15
|
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
2 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Registered office address changed from 150 Minories London EC3N 1LS United Kingdom on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from 150 Minories London EC3N 1LS United Kingdom on 20 September 2012 (1 page) |
15 May 2012 | Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
15 May 2012 | Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
14 December 2011 | Appointment of Mr Nigel Henry Cannings as a director (2 pages) |
14 December 2011 | Appointment of Andrew Burns as a secretary (1 page) |
14 December 2011 | Appointment of Mr Nigel Henry Cannings as a director (2 pages) |
14 December 2011 | Registered office address changed from 89 Chester Place Chelmsford Essex CM1 4NQ on 14 December 2011 (1 page) |
14 December 2011 | Appointment of Andrew Burns as a secretary (1 page) |
14 December 2011 | Registered office address changed from 89 Chester Place Chelmsford Essex CM1 4NQ on 14 December 2011 (1 page) |
14 December 2011 | Termination of appointment of Graham Hay as a secretary (1 page) |
14 December 2011 | Termination of appointment of Graham Hay as a secretary (1 page) |
18 August 2011 | Appointment of Mr Benjamin Shellie as a director (2 pages) |
18 August 2011 | Appointment of Mr Benjamin Shellie as a director (2 pages) |
17 June 2011 | Company name changed docusite LIMITED\certificate issued on 17/06/11
|
17 June 2011 | Termination of appointment of Benjamin Shellie as a director (1 page) |
17 June 2011 | Appointment of Mr William George Cannings as a director (2 pages) |
17 June 2011 | Termination of appointment of Nigel Cannings as a director (1 page) |
17 June 2011 | Appointment of Mr William George Cannings as a director (2 pages) |
17 June 2011 | Termination of appointment of Benjamin Shellie as a director (1 page) |
17 June 2011 | Company name changed docusite LIMITED\certificate issued on 17/06/11
|
17 June 2011 | Termination of appointment of Nigel Cannings as a director (1 page) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
7 October 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
7 October 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
22 July 2010 | Termination of appointment of William Cannings as a director (2 pages) |
22 July 2010 | Appointment of Benjamin Fortunato Shellie as a director (3 pages) |
22 July 2010 | Termination of appointment of William Cannings as a director (2 pages) |
22 July 2010 | Appointment of Benjamin Fortunato Shellie as a director (3 pages) |
2 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
13 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
7 May 2009 | Ad 24/04/09\gbp si 64999@1=64999\gbp ic 1/65000\ (2 pages) |
7 May 2009 | Ad 24/04/09\gbp si 64999@1=64999\gbp ic 1/65000\ (2 pages) |
22 April 2009 | Gbp nc 20000/1000000\17/04/09 (2 pages) |
22 April 2009 | Resolutions
|
22 April 2009 | Conve (1 page) |
22 April 2009 | Conve (1 page) |
22 April 2009 | Gbp nc 20000/1000000\17/04/09 (2 pages) |
22 April 2009 | Resolutions
|
29 January 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
29 January 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
15 January 2009 | Director appointed nigel cannings (2 pages) |
15 January 2009 | Director appointed nigel cannings (2 pages) |
11 December 2008 | Company name changed cascade florists LIMITED\certificate issued on 11/12/08 (2 pages) |
11 December 2008 | Company name changed cascade florists LIMITED\certificate issued on 11/12/08 (2 pages) |
13 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
8 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
8 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
15 June 2007 | Return made up to 12/05/07; no change of members (6 pages) |
15 June 2007 | Return made up to 12/05/07; no change of members (6 pages) |
13 February 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
13 February 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
23 May 2006 | Return made up to 12/05/06; full list of members (6 pages) |
23 May 2006 | Return made up to 12/05/06; full list of members (6 pages) |
24 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
24 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
26 September 2005 | Company name changed cafe jose LIMITED\certificate issued on 26/09/05 (2 pages) |
26 September 2005 | Company name changed cafe jose LIMITED\certificate issued on 26/09/05 (2 pages) |
27 May 2005 | Return made up to 12/05/05; full list of members (6 pages) |
27 May 2005 | Return made up to 12/05/05; full list of members (6 pages) |
10 August 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
10 August 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Company name changed city meats LIMITED\certificate issued on 03/06/04 (2 pages) |
3 June 2004 | Company name changed city meats LIMITED\certificate issued on 03/06/04 (2 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: unit 20 gunwharf business centre 241 old ford road london E3 5QB (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: unit 20 gunwharf business centre 241 old ford road london E3 5QB (1 page) |
10 May 2004 | Return made up to 12/05/04; full list of members
|
10 May 2004 | Return made up to 12/05/04; full list of members
|
9 August 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
9 August 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
9 June 2003 | Return made up to 12/05/03; full list of members (6 pages) |
9 June 2003 | Return made up to 12/05/03; full list of members (6 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
22 July 2002 | Return made up to 12/05/02; full list of members (6 pages) |
22 July 2002 | Return made up to 12/05/02; full list of members (6 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
3 August 2001 | Return made up to 12/05/01; full list of members; amend (6 pages) |
3 August 2001 | Return made up to 12/05/01; full list of members; amend (6 pages) |
25 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Incorporation (16 pages) |
12 May 2000 | Incorporation (16 pages) |