Bishopsgate
London
EC2A 4RQ
Director Name | Mr Anthony Gordon Thorne |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(5 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 02 January 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Mornington Road Chingford London E4 7DJ |
Secretary Name | Mr Anthony Gordon Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(5 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 02 January 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Mornington Road Chingford London E4 7DJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Director Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Savoy Lane LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
---|---|
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
19 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 November 2014 | Director's details changed for Mr Gary Anthony Burns on 28 November 2014 (2 pages) |
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
24 September 2014 | Director's details changed for Mr Gary Anthony Burns on 1 September 2014 (3 pages) |
24 September 2014 | Director's details changed for Mr Gary Anthony Burns on 1 September 2014 (3 pages) |
3 February 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
10 January 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
27 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Director's details changed for Mr Gary Anthony Burns on 18 March 2012 (2 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
13 August 2011 | Director's details changed for Mr Gary Anthony Burns on 13 August 2011 (2 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
4 December 2009 | Registered office address changed from , 29 Corsham Street, London, N1 6DR on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from , 29 Corsham Street, London, N1 6DR on 4 December 2009 (1 page) |
2 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
13 February 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
5 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
22 May 2008 | Full accounts made up to 31 October 2007 (14 pages) |
12 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
30 April 2007 | Full accounts made up to 31 October 2006 (13 pages) |
6 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
6 June 2006 | Full accounts made up to 31 October 2005 (13 pages) |
11 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
1 June 2005 | Full accounts made up to 31 October 2004 (12 pages) |
23 November 2004 | Return made up to 30/10/04; full list of members
|
5 July 2004 | Full accounts made up to 31 October 2003 (12 pages) |
1 December 2003 | Return made up to 30/10/03; full list of members (7 pages) |
30 July 2003 | Certificate of authorisation to commence business and borrow (1 page) |
30 July 2003 | Application to commence business (2 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: 43 mornington road, chingford, london E4 7DT (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Secretary resigned (1 page) |
30 October 2002 | Incorporation (16 pages) |