London
EC1A 4AB
Secretary Name | Mr David Andrew Hughes |
---|---|
Status | Closed |
Appointed | 02 April 2008(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 25 August 2016) |
Role | Company Director |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Philip Arthur Bush |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Businessman |
Correspondence Address | 46 Troon House White Horse Road London E1 0NF |
Director Name | Suzanne Byrne |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Claims Executive |
Country of Residence | United Kingdom |
Correspondence Address | 221 Clive Road London SE21 8DG |
Secretary Name | Mr Philip Arthur Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Businessman |
Correspondence Address | 13 York Square London E14 7LU |
Secretary Name | Miss Laura Madeleine Starforth Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Simone Close Bromley Kent BR1 2PY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,573 |
Cash | £1,723 |
Current Liabilities | £150 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2016 | Final Gazette dissolved following liquidation (1 page) |
25 May 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
25 May 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
7 April 2015 | Registered office address changed from C/O C/O Jackson Parton 4Th Floor 1 Alie Street Alie Street London E1 8DE to 150 Aldersgate Street London EC1A 4AB on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from C/O C/O Jackson Parton 4Th Floor 1 Alie Street Alie Street London E1 8DE to 150 Aldersgate Street London EC1A 4AB on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from C/O C/O Jackson Parton 4Th Floor 1 Alie Street Alie Street London E1 8DE to 150 Aldersgate Street London EC1A 4AB on 7 April 2015 (2 pages) |
1 April 2015 | Resolutions
|
1 April 2015 | Declaration of solvency (3 pages) |
1 April 2015 | Appointment of a voluntary liquidator (1 page) |
1 April 2015 | Appointment of a voluntary liquidator (1 page) |
1 April 2015 | Declaration of solvency (3 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
5 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Registered office address changed from 1 Alie Street 4Th Floor London E1 8DE on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 1 Alie Street 4Th Floor London E1 8DE on 17 October 2012 (1 page) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
19 January 2012 | Secretary's details changed for Mr David Andrew Hughes on 19 January 2012 (1 page) |
19 January 2012 | Secretary's details changed for Mr David Andrew Hughes on 19 January 2012 (1 page) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Mr Michael Robert Dance on 25 January 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Mr Michael Robert Dance on 25 January 2010 (2 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
16 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
16 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 April 2008 | Appointment terminated secretary laura hill (1 page) |
2 April 2008 | Secretary appointed mr david andrew hughes (1 page) |
2 April 2008 | Secretary appointed mr david andrew hughes (1 page) |
2 April 2008 | Appointment terminated secretary laura hill (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 1 4TH floor 1 alie street london E1 8DE (1 page) |
12 February 2008 | Location of register of members (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 1 4TH floor 1 alie street london E1 8DE (1 page) |
12 February 2008 | Location of debenture register (1 page) |
12 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
12 February 2008 | Location of register of members (1 page) |
12 February 2008 | Location of debenture register (1 page) |
12 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 5TH floor 18 mansell street london E1 8AA (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 5TH floor 18 mansell street london E1 8AA (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 30 st george street london W1S 2FH (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 30 st george street london W1S 2FH (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Return made up to 15/01/07; full list of members
|
27 January 2007 | Return made up to 15/01/07; full list of members
|
26 January 2006 | Return made up to 15/01/06; full list of members (6 pages) |
26 January 2006 | Return made up to 15/01/06; full list of members (6 pages) |
17 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
17 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
1 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
16 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
16 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: 5TH floor fitzroy house 18-20 grafton street london W1S 4DZ (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: 5TH floor fitzroy house 18-20 grafton street london W1S 4DZ (1 page) |
25 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
25 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
25 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
1 October 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
1 October 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Ad 11/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Ad 11/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
11 April 2001 | Resolutions
|
11 April 2001 | Resolutions
|
10 April 2001 | Registered office changed on 10/04/01 from: 13 york square london E14 7LU (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: 13 york square london E14 7LU (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
6 February 2001 | Secretary resigned;director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New secretary appointed;new director appointed (2 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
6 February 2001 | New secretary appointed;new director appointed (2 pages) |
6 February 2001 | Secretary resigned;director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
15 January 2001 | Incorporation (19 pages) |
15 January 2001 | Incorporation (19 pages) |