104-122 City Road
London
EC1V 2NR
Secretary Name | Scott McCabe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2010(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 01 June 2021) |
Role | Company Director |
Correspondence Address | Alliance House 2nd Floor 29-30 High Holborn London WC1V 6AZ |
Secretary Name | Timothy David Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(4 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 September 2010) |
Role | Solicitor |
Correspondence Address | 28 Gillespie Road London N5 1LN |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | Alliance House 2nd Floor 29-30 High Holborn London WC1V 6AZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Scott Mccabe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,681 |
Cash | £7,566 |
Current Liabilities | £2,624 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 March 2021 | Application to strike the company off the register (3 pages) |
4 January 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
11 December 2020 | Previous accounting period shortened from 30 November 2020 to 31 August 2020 (1 page) |
14 September 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
13 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
2 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
18 April 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
5 September 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Scott Lewis Mccabe as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Scott Lewis Mccabe as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
8 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
9 May 2016 | Registered office address changed from PO Box WC1V 6AZ 29 High Holborn London WC1V 6AZ England to Alliance House 2nd Floor 29-30 High Holborn London WC1V 6AZ on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from PO Box WC1V 6AZ 29 High Holborn London WC1V 6AZ England to Alliance House 2nd Floor 29-30 High Holborn London WC1V 6AZ on 9 May 2016 (1 page) |
6 May 2016 | Registered office address changed from C/O Tuite Tang Wong Alliance House 2nd Floor 29-30 High Holborn London WC1V 6AZ to PO Box WC1V 6AZ 29 High Holborn London WC1V 6AZ on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from C/O Tuite Tang Wong Alliance House 2nd Floor 29-30 High Holborn London WC1V 6AZ to PO Box WC1V 6AZ 29 High Holborn London WC1V 6AZ on 6 May 2016 (1 page) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Secretary's details changed for Scott Mccabe on 1 August 2014 (1 page) |
2 July 2015 | Secretary's details changed for Scott Mccabe on 1 August 2014 (1 page) |
2 July 2015 | Secretary's details changed for Scott Mccabe on 1 August 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
3 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 April 2014 | Registered office address changed from C/O Broughton Tuite Tan & Co 168-172 Old Street London EC1V 9BP on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from C/O Broughton Tuite Tan & Co 168-172 Old Street London EC1V 9BP on 28 April 2014 (1 page) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
4 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Appointment of Scott Mccabe as a secretary (4 pages) |
30 September 2010 | Appointment of Scott Mccabe as a secretary (4 pages) |
17 September 2010 | Termination of appointment of Timothy Marshall as a secretary (1 page) |
17 September 2010 | Termination of appointment of Timothy Marshall as a secretary (1 page) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
12 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
15 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
13 August 2008 | Return made up to 27/06/08; no change of members (6 pages) |
13 August 2008 | Return made up to 27/06/08; no change of members (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
31 August 2007 | Return made up to 27/06/07; no change of members
|
31 August 2007 | Return made up to 27/06/07; no change of members
|
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
7 August 2006 | Return made up to 27/06/06; full list of members (6 pages) |
7 August 2006 | Return made up to 27/06/06; full list of members (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
2 August 2005 | Return made up to 27/06/05; full list of members
|
2 August 2005 | Return made up to 27/06/05; full list of members
|
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | New secretary appointed (2 pages) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
30 September 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
8 September 2004 | Return made up to 27/06/04; full list of members (5 pages) |
8 September 2004 | Location of register of members (1 page) |
8 September 2004 | Location of debenture register (1 page) |
8 September 2004 | Location of debenture register (1 page) |
8 September 2004 | Location of register of members (1 page) |
8 September 2004 | Return made up to 27/06/04; full list of members (5 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: saint pauls house warwick lane london EC4P 4BN (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: saint pauls house warwick lane london EC4P 4BN (1 page) |
21 September 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
21 September 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
21 August 2003 | Return made up to 27/06/03; full list of members (5 pages) |
21 August 2003 | Return made up to 27/06/03; full list of members (5 pages) |
8 July 2002 | Return made up to 27/06/02; full list of members (5 pages) |
8 July 2002 | Return made up to 27/06/02; full list of members (5 pages) |
19 July 2001 | Ad 27/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2001 | Ad 27/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2001 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
19 July 2001 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
16 July 2001 | Secretary's particulars changed (1 page) |
16 July 2001 | Secretary's particulars changed (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | New director appointed (3 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | New director appointed (3 pages) |
27 June 2001 | Incorporation (11 pages) |
27 June 2001 | Incorporation (11 pages) |