250 City Road
London
EC1V 2QQ
Director Name | Soleguard Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 August 2001(9 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 31 March 2015) |
Correspondence Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
Secretary Name | Barleigh Wells Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 August 2001(9 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 31 March 2015) |
Correspondence Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Guardheath Securities LTD 50.00% Ordinary |
---|---|
1 at £1 | Lordhall Securities LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£63,750 |
Cash | £33,844 |
Current Liabilities | £97,594 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2014 | Application to strike the company off the register (3 pages) |
28 April 2014 | Registered office address changed from C/O Lubbock Fine Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page) |
18 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ on 12 October 2012 (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 June 2010 | Appointment of Mr Naresh Shah as a director (3 pages) |
8 December 2009 | Director's details changed for Soleguard Limited on 10 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Secretary's details changed for Barleigh Wells Limited on 10 November 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 March 2009 | Return made up to 10/11/08; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 March 2008 | Return made up to 10/11/07; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 September 2007 | Return made up to 10/11/06; full list of members (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2005 | Return made up to 10/11/05; full list of members (6 pages) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
12 November 2004 | Return made up to 10/11/04; full list of members (6 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
18 November 2003 | Return made up to 10/11/03; full list of members (6 pages) |
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 November 2002 | Return made up to 10/11/02; full list of members (6 pages) |
12 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
19 December 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
16 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Ad 14/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 November 2000 | Incorporation (18 pages) |