13/14 Margaret Street
London
W1W 8RN
Secretary Name | Cathal Joseph Smyth |
---|---|
Status | Closed |
Appointed | 08 January 2010(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 August 2015) |
Role | Company Director |
Correspondence Address | 2nd Floor 13/14 Margaret Street London W1W 8RN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2nd Floor 13/14 Margaret Street London W1W 8RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Cathal Smyth 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Director's details changed for Cathal Joseph Smyth on 11 April 2014 (2 pages) |
10 July 2014 | Director's details changed for Cathal Joseph Smyth on 11 April 2014 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
9 September 2011 | Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 9 September 2011 (1 page) |
27 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
3 August 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
3 August 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
14 April 2010 | Director's details changed for Cathal Joseph Smyth on 12 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Cathal Joseph Smyth on 12 April 2010 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
8 January 2010 | Appointment of Cathal Joseph Smyth as a secretary (1 page) |
8 January 2010 | Termination of appointment of Hal Management Limited as a secretary (1 page) |
8 January 2010 | Appointment of Cathal Joseph Smyth as a secretary (1 page) |
8 January 2010 | Termination of appointment of Hal Management Limited as a secretary (1 page) |
17 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
20 November 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
20 November 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
17 November 2008 | Return made up to 12/04/08; full list of members (3 pages) |
17 November 2008 | Return made up to 12/04/08; full list of members (3 pages) |
3 July 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
3 July 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
15 May 2007 | Return made up to 12/04/07; full list of members
|
15 May 2007 | Return made up to 12/04/07; full list of members
|
3 April 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
3 April 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
1 June 2006 | Return made up to 12/04/06; full list of members (6 pages) |
1 June 2006 | Return made up to 12/04/06; full list of members (6 pages) |
27 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
27 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 May 2005 | Return made up to 12/04/05; full list of members (6 pages) |
4 May 2005 | Return made up to 12/04/05; full list of members (6 pages) |
9 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
9 November 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
9 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
9 November 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: c/o c c young & co 48 poland street london W1F 7ND (1 page) |
4 May 2004 | Return made up to 12/04/04; full list of members
|
4 May 2004 | Return made up to 12/04/04; full list of members
|
4 May 2004 | Registered office changed on 04/05/04 from: c/o c c young & co 48 poland street london W1F 7ND (1 page) |
26 April 2003 | Return made up to 12/04/03; full list of members (6 pages) |
26 April 2003 | Return made up to 12/04/03; full list of members (6 pages) |
11 April 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
11 April 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
27 May 2002 | Return made up to 12/04/02; full list of members
|
27 May 2002 | Return made up to 12/04/02; full list of members
|
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Secretary resigned (1 page) |
12 April 2001 | Incorporation (20 pages) |
12 April 2001 | Incorporation (20 pages) |