Glasgow
Lanarkshire
G62 8PB
Scotland
Secretary Name | Cmf Campbell-Birkett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 July 2013) |
Role | Company Director |
Correspondence Address | 7 Royal Crescent Glasgow G3 7SL Scotland |
Secretary Name | Anne Holliday Routledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 July 2002) |
Role | Solicitor |
Correspondence Address | Flat 2 81 Westbourne Terrace London W2 6QS |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Cook & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 February 2010) |
Correspondence Address | Suite 525 Baltic Chambers 50 Wellington Street Glasgow G2 6EF Scotland |
Registered Address | C/O McClure Naismith 4th Floor Equitable House 47 King William Street London EC4R 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Application to strike the company off the register (3 pages) |
12 March 2013 | Application to strike the company off the register (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 July 2012 | Amended total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 July 2012 | Amended accounts made up to 30 April 2011 (5 pages) |
27 July 2012 | Amended total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 July 2012 | Amended accounts made up to 30 April 2010 (5 pages) |
27 July 2012 | Amended accounts made up to 30 April 2009 (5 pages) |
27 July 2012 | Amended total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
14 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
3 February 2012 | Director's details changed for Christopher Michael Fraser Campbell-Birkett on 30 April 2010 (2 pages) |
3 February 2012 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Director's details changed for Christopher Michael Fraser Campbell-Birkett on 30 April 2010 (2 pages) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
3 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Appointment of Cmf Campbell-Birkett as a secretary (3 pages) |
9 March 2010 | Appointment of Cmf Campbell-Birkett as a secretary (3 pages) |
9 March 2010 | Termination of appointment of Cook & Co as a secretary (2 pages) |
9 March 2010 | Termination of appointment of Cook & Co as a secretary (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
6 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 April 2007 | Return made up to 29/03/07; full list of members (6 pages) |
23 April 2007 | Return made up to 29/03/07; full list of members (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 June 2006 | Return made up to 29/03/06; full list of members (6 pages) |
30 June 2006 | Return made up to 29/03/06; full list of members
|
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
31 January 2006 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
31 January 2006 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
16 June 2005 | Return made up to 29/03/05; full list of members
|
16 June 2005 | Return made up to 29/03/05; full list of members (6 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
31 January 2005 | Accounts made up to 31 March 2004 (6 pages) |
20 August 2004 | Company name changed european investment conservatoir e LIMITED\certificate issued on 20/08/04 (2 pages) |
20 August 2004 | Company name changed european investment conservatoir e LIMITED\certificate issued on 20/08/04 (2 pages) |
13 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
13 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 June 2003 | Return made up to 29/03/03; full list of members (6 pages) |
4 June 2003 | Return made up to 29/03/03; full list of members (6 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 2 serjeants inn london EC4Y 1LT (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 2 serjeants inn london EC4Y 1LT (1 page) |
17 March 2003 | Company name changed ibis (663) LIMITED\certificate issued on 17/03/03 (2 pages) |
17 March 2003 | Company name changed ibis (663) LIMITED\certificate issued on 17/03/03 (2 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
25 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (3 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | New director appointed (3 pages) |
6 July 2001 | Director's particulars changed (1 page) |
6 July 2001 | Secretary's particulars changed (1 page) |
6 July 2001 | Secretary's particulars changed (1 page) |
6 July 2001 | Director's particulars changed (1 page) |
29 March 2001 | Incorporation (35 pages) |