London
EC4A 2BP
Secretary Name | Deirdre Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(5 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 April 2003) |
Role | Secretary |
Correspondence Address | 23 Willoughby Road Kingston Surrey KT2 6LN |
Secretary Name | Cathryn Jane French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 May 2010) |
Role | Co Secretary |
Correspondence Address | 173 French Street Sunbury On Thames Middlesex TW16 5JY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Mary Queen Of Scots House 143-144 Fleet Street London EC4A 2BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
99 at £1 | Mark Melville 99.00% Ordinary |
---|---|
1 at £1 | Cathie French 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,323 |
Net Worth | -£14,694 |
Cash | £100 |
Current Liabilities | £14,794 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Company name changed agreements.co.uk LIMITED\certificate issued on 10/05/11
|
10 May 2011 | Company name changed agreements.co.uk LIMITED\certificate issued on 10/05/11
|
28 November 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 November 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
21 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2010 | Termination of appointment of Cathryn French as a secretary (1 page) |
20 May 2010 | Termination of appointment of Cathryn French as a secretary (1 page) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
21 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
2 October 2008 | Return made up to 14/08/08; full list of members (3 pages) |
2 October 2008 | Return made up to 14/08/08; full list of members (3 pages) |
1 October 2008 | Location of register of members (1 page) |
1 October 2008 | Location of register of members (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from mary queen of scots house 143-144 fleet street london EC4A 2BP united kingdom (1 page) |
1 October 2008 | Location of debenture register (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from mary queen of scots house 143-144 fleet street london EC4A 2BP united kingdom (1 page) |
1 October 2008 | Director's Change of Particulars / mark melville / 01/07/2008 / Title was: , now: mr.; HouseName/Number was: , now: mary queen of scots house; Street was: suite two, now: 143-144 fleet street; Area was: 106 shaftesbury avenue, now: ; Post Code was: W1D 5EQ, now: EC4A 2BP; Country was: , now: united kingdom (2 pages) |
1 October 2008 | Director's change of particulars / mark melville / 01/07/2008 (2 pages) |
1 October 2008 | Location of debenture register (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from mary queen of scots house suite two 143 fleet street london EC4A 2BP united kingdom (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from mary queen of scots house suite two 143 fleet street london EC4A 2BP united kingdom (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from suite nine 3 west halkin street london SW1X 8JJ united kingdom (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from suite nine 3 west halkin street london SW1X 8JJ united kingdom (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from suite two 106 shaftesbury avenue london W1D 5EQ (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from suite two 106 shaftesbury avenue london W1D 5EQ (1 page) |
4 June 2008 | Location of register of members (1 page) |
4 June 2008 | Location of register of members (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Return made up to 14/08/07; full list of members (2 pages) |
12 October 2007 | Return made up to 14/08/07; full list of members (2 pages) |
12 October 2007 | Director's particulars changed (1 page) |
5 August 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
5 August 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
11 October 2006 | Return made up to 14/08/06; full list of members (2 pages) |
11 October 2006 | Return made up to 14/08/06; full list of members (2 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
30 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
30 August 2005 | Location of debenture register (1 page) |
30 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
30 August 2005 | Location of register of members (1 page) |
30 August 2005 | Location of register of members (1 page) |
30 August 2005 | Location of debenture register (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: french house 173 french street sunbury on thames middlesex TW16 5JY (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: french house 173 french street sunbury on thames middlesex TW16 5JY (1 page) |
15 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
15 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
14 September 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
14 September 2004 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
14 September 2004 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
14 September 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 33 stanley road london SW14 7EB (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 33 stanley road london SW14 7EB (1 page) |
15 September 2003 | Return made up to 14/08/03; full list of members (6 pages) |
15 September 2003 | Return made up to 14/08/03; full list of members (6 pages) |
24 June 2003 | Director's particulars changed (1 page) |
24 June 2003 | Director's particulars changed (1 page) |
7 June 2003 | Secretary resigned (2 pages) |
7 June 2003 | Secretary resigned (2 pages) |
7 June 2003 | New secretary appointed (1 page) |
7 June 2003 | New secretary appointed (1 page) |
4 May 2003 | Director's particulars changed (1 page) |
4 May 2003 | Director's particulars changed (1 page) |
27 March 2003 | Secretary's particulars changed (1 page) |
27 March 2003 | Secretary's particulars changed (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 33 stanley road london SW14 7EB (1 page) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 33 stanley road london SW14 7EB (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Company name changed globexpharma LIMITED\certificate issued on 17/03/03 (2 pages) |
17 March 2003 | Company name changed globexpharma LIMITED\certificate issued on 17/03/03 (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 August 2002 | Incorporation (6 pages) |
14 August 2002 | Incorporation (6 pages) |