Woodmancott
Wichester
Hampshire
SO21 3BN
Secretary Name | Mr Steen Rosenfalck |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 29 April 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Manor House Woodmancott Wichester Hampshire SO21 3BN |
Director Name | Ms Emmanuelle Odile Ries |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Closed |
Appointed | 21 January 2016(13 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 29 January 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 63 Union Road London SW4 6JF |
Director Name | Patrick Neale Orr |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14 Lancaster Place London SW19 5DP |
Director Name | Mr Stuart Clifford Miller |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 January 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Edison Close St. Albans Hertfordshire AL4 0DE |
Website | millerrosenfalck.com |
---|---|
Email address | [email protected] |
Telephone | 020 75539930 |
Telephone region | London |
Registered Address | Aylesbury House 17-18 Aylesbury Street London EC1R 0DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
2 at £1 | Canute Corporate LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
---|---|
3 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
21 January 2016 | Appointment of Ms Emmanuelle Odile Ries as a director on 21 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Stuart Clifford Miller as a director on 21 January 2016 (1 page) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
5 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
29 April 2014 | Annual return made up to 29 April 2014 Statement of capital on 2014-04-29
|
14 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
30 April 2013 | Annual return made up to 29 April 2013 (4 pages) |
8 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
5 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
6 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
12 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
30 April 2008 | Return made up to 29/04/08; full list of members (4 pages) |
29 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
30 April 2007 | Return made up to 29/04/07; full list of members (2 pages) |
20 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
3 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
9 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
7 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2005 | Director resigned (1 page) |
9 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
18 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
14 June 2004 | Return made up to 29/04/04; full list of members (6 pages) |
4 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 3RD floor 5 saint john street london EC1M 4AA (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
10 June 2003 | Return made up to 29/04/03; full list of members (7 pages) |
16 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2002 | Director's particulars changed (1 page) |
29 April 2002 | Incorporation (17 pages) |