London
EC2A 4DJ
Secretary Name | Begbies Professional Appointments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2010(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 02 August 2016) |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Secretary Name | Susan Burr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Glebe Court Grange Road London W5 5QW |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Professional Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 September 2010) |
Correspondence Address | 18 Hand Court High Holburn London WC1V 6JF |
Registered Address | 9 Bonhill Street London EC2A 4DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Donald George Burr 50.00% Ordinary |
---|---|
50 at £1 | Susan Mary Burr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,315 |
Cash | £3,698 |
Current Liabilities | £23,452 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2016 | Application to strike the company off the register (3 pages) |
23 March 2016 | Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Secretary's details changed for Begbies Professional Appointments Limited on 22 November 2014 (1 page) |
25 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
19 November 2014 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
16 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
13 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
2 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Registered office address changed from 25 City Road London EC1Y 1AR England on 20 September 2011 (1 page) |
20 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 September 2010 | Appointment of Begbies Professional Appointments Limited as a secretary (2 pages) |
17 September 2010 | Director's details changed for Donald George Burr on 3 September 2010 (2 pages) |
17 September 2010 | Termination of appointment of Professional Appointments Limited as a secretary (1 page) |
17 September 2010 | Director's details changed for Donald George Burr on 3 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 16 September 2010 (1 page) |
7 September 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
3 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
18 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
21 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
28 September 2006 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
1 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
14 September 2005 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
28 July 2005 | Return made up to 26/07/05; full list of members (2 pages) |
21 February 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
4 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New secretary appointed (2 pages) |
20 May 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: level 2 9-13 cursitor street london EC4A 1LL (1 page) |
12 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
30 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Ad 30/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Secretary resigned (1 page) |
26 July 2002 | Incorporation (13 pages) |