London
EC4V 6BJ
Director Name | Companies Etc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 5 Sherwood Street London W1V 7RA |
Secretary Name | Secretaries Etc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 4th Foor 5 Sherwood Street London W1V 7RA |
Secretary Name | FTA Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 January 2009) |
Correspondence Address | Stuart House 55 Catherine Place London SW1E 6DY |
Secretary Name | FTA Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2010(8 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 08 April 2010) |
Correspondence Address | Stuart House, 55 Catherine Place London SW1E 6DY |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher O'toole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,294 |
Cash | £79,050 |
Current Liabilities | £18,604 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2017 | Final Gazette dissolved following liquidation (1 page) |
21 March 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
21 March 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
30 March 2016 | Appointment of a voluntary liquidator (1 page) |
30 March 2016 | Appointment of a voluntary liquidator (1 page) |
30 March 2016 | Declaration of solvency (3 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Resolutions
|
30 March 2016 | Declaration of solvency (3 pages) |
30 March 2016 | Registered office address changed from 1 Vincent Square London SW1P 2PN to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 30 March 2016 (2 pages) |
30 March 2016 | Registered office address changed from 1 Vincent Square London SW1P 2PN to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 30 March 2016 (2 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 June 2015 | Director's details changed for Mr Christopher O'toole on 30 May 2014 (2 pages) |
29 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Director's details changed for Mr Christopher O'toole on 30 May 2014 (2 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
14 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
26 January 2012 | Registered office address changed from Stuart House, 55 Catherine Place London London SW1E 6DY England on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from Stuart House, 55 Catherine Place London London SW1E 6DY England on 26 January 2012 (1 page) |
15 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
4 August 2010 | Director's details changed for Mr Christopher O'toole on 30 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Director's details changed for Mr Christopher O'toole on 30 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Director's details changed for Mr Christopher O`Toole on 30 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Christopher O`Toole on 30 July 2010 (2 pages) |
24 May 2010 | Director's details changed for Christopher O`Toole on 29 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Christopher O`Toole on 29 April 2010 (2 pages) |
14 April 2010 | Termination of appointment of Fta Secretaries Ltd as a secretary (1 page) |
14 April 2010 | Termination of appointment of Fta Secretaries Ltd as a secretary (1 page) |
24 February 2010 | Registered office address changed from 28 Hillcourt Avenue North Finchley London N12 8HA on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from 28 Hillcourt Avenue North Finchley London N12 8HA on 24 February 2010 (1 page) |
23 February 2010 | Appointment of Fta Secretaries Ltd as a secretary (2 pages) |
23 February 2010 | Appointment of Fta Secretaries Ltd as a secretary (2 pages) |
15 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
15 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
25 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
25 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
27 January 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
27 January 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from stuart house 55 catherine place london SW1E 6DY (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from stuart house 55 catherine place london SW1E 6DY (1 page) |
26 January 2009 | Appointment terminated secretary fta secretaries LTD (1 page) |
26 January 2009 | Appointment terminated secretary fta secretaries LTD (1 page) |
11 July 2008 | Return made up to 29/05/08; no change of members (6 pages) |
11 July 2008 | Return made up to 29/05/08; no change of members (6 pages) |
21 May 2008 | Secretary's change of particulars / fta company secretarial services LTD / 01/05/2008 (1 page) |
21 May 2008 | Secretary's change of particulars / fta company secretarial services LTD / 01/05/2008 (1 page) |
1 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
1 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
14 June 2007 | Return made up to 29/05/07; full list of members (6 pages) |
14 June 2007 | Return made up to 29/05/07; full list of members (6 pages) |
12 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
12 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
7 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
7 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
9 February 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
9 February 2006 | Director's particulars changed (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | Return made up to 29/05/05; full list of members
|
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Return made up to 29/05/05; full list of members
|
21 July 2005 | Secretary resigned (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: number 1 mepham street london SE1 8SH (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: number 1 mepham street london SE1 8SH (1 page) |
26 January 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
26 January 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
7 October 2004 | Return made up to 29/05/04; full list of members (6 pages) |
7 October 2004 | Return made up to 29/05/04; full list of members (6 pages) |
1 June 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
1 June 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
1 December 2003 | Director's particulars changed (1 page) |
1 December 2003 | Director's particulars changed (1 page) |
29 May 2003 | Return made up to 29/05/03; full list of members (6 pages) |
29 May 2003 | Return made up to 29/05/03; full list of members (6 pages) |
25 February 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
25 February 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
3 July 2002 | Return made up to 29/05/02; full list of members (6 pages) |
3 July 2002 | Return made up to 29/05/02; full list of members (6 pages) |
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 5 sherwood street london W1F 7BW (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 5 sherwood street london W1F 7BW (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
29 May 2001 | Incorporation (10 pages) |
29 May 2001 | Incorporation (10 pages) |