Alvediston
Salisbury
Wiltshire
SP5 5LE
Director Name | Mr Paul Anthony Paxton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8th Floor 5 New Street Square London EC4A 3BF |
Secretary Name | Stephen James Holden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2010(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 24 January 2017) |
Role | Company Director |
Correspondence Address | 8th Floor 5 New Street Square London EC4A 3BF |
Secretary Name | Michael John Carrick |
---|---|
Status | Resigned |
Appointed | 10 October 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 August 2010) |
Role | Practice Manager Chartered Sec |
Correspondence Address | 11 Ghyll Crescent Horsham West Sussex RH13 6BG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 8th Floor 5 New Street Square London EC4A 3BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | John David Cahill 20.00% Ordinary |
---|---|
1 at £1 | Kevin Barry Grealis 20.00% Ordinary |
1 at £1 | Oliver John Leonard 20.00% Ordinary |
1 at £1 | Paul Paxton 20.00% Ordinary |
1 at £1 | Stuart Henry Dench 20.00% Ordinary |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | Application to strike the company off the register (3 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
23 November 2015 | Full accounts made up to 30 April 2015 (11 pages) |
1 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 October 2014 | Full accounts made up to 30 April 2014 (12 pages) |
1 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
29 October 2013 | Full accounts made up to 30 April 2013 (12 pages) |
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Director's details changed for Mr Paul Anthony Paxton on 16 November 2012 (2 pages) |
29 January 2013 | Full accounts made up to 30 April 2012 (12 pages) |
31 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Director's details changed for Paul Paxton on 31 October 2012 (2 pages) |
31 October 2011 | Full accounts made up to 30 April 2011 (12 pages) |
27 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Full accounts made up to 30 April 2010 (12 pages) |
23 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Paul Paxton on 21 September 2010 (2 pages) |
17 August 2010 | Appointment of Stephen James Holden as a secretary (3 pages) |
17 August 2010 | Termination of appointment of Michael Carrick as a secretary (2 pages) |
16 December 2009 | Full accounts made up to 30 April 2009 (12 pages) |
9 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (10 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from 63 lincolns inn fields london WC2A 3LW (1 page) |
22 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
1 November 2008 | Return made up to 21/09/08; change of members
|
15 January 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
3 October 2007 | Return made up to 21/09/07; no change of members
|
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
6 October 2006 | Return made up to 21/09/06; full list of members (8 pages) |
23 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
30 September 2005 | Return made up to 21/09/05; full list of members (8 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
6 October 2004 | Return made up to 21/09/04; full list of members (8 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
29 September 2003 | Return made up to 21/09/03; full list of members
|
9 July 2003 | Ad 01/05/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
7 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
1 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
9 January 2002 | Resolutions
|
22 October 2001 | Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
21 September 2001 | Incorporation (32 pages) |