London
EC2M 1QS
Director Name | Mr Nicholas Christopher Alwyn Bolter |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2014(11 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 12 May 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dashwood 69 Old Broad Street London EC2M 1QS |
Director Name | Mr David Alfred John Ramm |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 September 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dashwood 69 Old Broad Street London EC2M 1QS |
Director Name | Fetter Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | Dashwood 69 Old Broad Street London EC2M 1QS |
Secretary Name | Fetter Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | Dashwood 69 Old Broad Street London EC2M 1QS |
Registered Address | Dashwood 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
2 at £1 | David Richard Kendall & Laurence Mark Harris 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2015 | Application to strike the company off the register (3 pages) |
14 January 2015 | Application to strike the company off the register (3 pages) |
10 September 2014 | Appointment of Nicholas Christopher Alwyn Bolter as a director on 5 September 2014 (3 pages) |
10 September 2014 | Termination of appointment of David Alfred John Ramm as a director on 5 September 2014 (2 pages) |
10 September 2014 | Appointment of Nicholas Christopher Alwyn Bolter as a director on 5 September 2014 (3 pages) |
10 September 2014 | Termination of appointment of David Alfred John Ramm as a director on 5 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of David Alfred John Ramm as a director on 5 September 2014 (2 pages) |
10 September 2014 | Appointment of Nicholas Christopher Alwyn Bolter as a director on 5 September 2014 (3 pages) |
21 August 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
21 August 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
5 March 2014 | Annual return made up to 24 February 2014 Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 24 February 2014 Statement of capital on 2014-03-05
|
12 June 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
12 June 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
20 February 2013 | Annual return made up to 7 February 2013 (14 pages) |
20 February 2013 | Annual return made up to 7 February 2013 (14 pages) |
20 February 2013 | Annual return made up to 7 February 2013 (14 pages) |
18 June 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
18 June 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
20 February 2012 | Annual return made up to 7 February 2012 (14 pages) |
20 February 2012 | Annual return made up to 7 February 2012 (14 pages) |
20 February 2012 | Annual return made up to 7 February 2012 (14 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
16 June 2011 | Appointment of David Alfred John Ramm as a director (3 pages) |
16 June 2011 | Termination of appointment of Fetter Incorporations Limited as a director (2 pages) |
16 June 2011 | Termination of appointment of Fetter Secretaries Limited as a secretary (2 pages) |
16 June 2011 | Termination of appointment of Fetter Secretaries Limited as a secretary (2 pages) |
16 June 2011 | Appointment of David Alfred John Ramm as a director (3 pages) |
16 June 2011 | Termination of appointment of Fetter Incorporations Limited as a director (2 pages) |
3 March 2011 | Secretary's details changed for Fetter Secretaries Limited on 1 June 2010 (2 pages) |
3 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Director's details changed for David Richard Kendall on 1 June 2010 (2 pages) |
3 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Secretary's details changed for Fetter Secretaries Limited on 1 June 2010 (2 pages) |
3 March 2011 | Director's details changed for Fetter Incorporations Limited on 1 June 2010 (2 pages) |
3 March 2011 | Director's details changed for Fetter Incorporations Limited on 1 June 2010 (2 pages) |
3 March 2011 | Director's details changed for David Richard Kendall on 1 June 2010 (2 pages) |
3 March 2011 | Director's details changed for David Richard Kendall on 1 June 2010 (2 pages) |
3 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Secretary's details changed for Fetter Secretaries Limited on 1 June 2010 (2 pages) |
3 March 2011 | Director's details changed for Fetter Incorporations Limited on 1 June 2010 (2 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
7 June 2010 | Registered office address changed from 1 Fetter Lane London EC4A 1JB on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from 1 Fetter Lane London EC4A 1JB on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from 1 Fetter Lane London EC4A 1JB on 7 June 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Fetter Secretaries Limited on 5 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Fetter Incorporations Limited on 5 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Fetter Incorporations Limited on 5 February 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Fetter Secretaries Limited on 5 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Fetter Incorporations Limited on 5 February 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Fetter Secretaries Limited on 5 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Appointment of David Kendall as a director (3 pages) |
1 February 2010 | Appointment of David Kendall as a director (3 pages) |
9 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
9 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
25 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
27 December 2008 | Total exemption full accounts made up to 28 February 2008 (5 pages) |
27 December 2008 | Total exemption full accounts made up to 28 February 2008 (5 pages) |
24 June 2008 | Return made up to 06/02/08; full list of members (3 pages) |
24 June 2008 | Return made up to 06/02/08; full list of members (3 pages) |
11 June 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
11 June 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
4 March 2008 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
4 March 2008 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
9 March 2007 | Return made up to 06/02/07; full list of members (6 pages) |
9 March 2007 | Return made up to 06/02/07; full list of members (6 pages) |
11 December 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
11 December 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 43 fetter lane london EC4A 1JU (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 43 fetter lane london EC4A 1JU (1 page) |
2 March 2006 | Return made up to 06/02/06; full list of members (6 pages) |
2 March 2006 | Return made up to 06/02/06; full list of members (6 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
28 February 2005 | Return made up to 06/02/05; full list of members (6 pages) |
28 February 2005 | Return made up to 06/02/05; full list of members (6 pages) |
24 December 2004 | Total exemption full accounts made up to 29 February 2004 (5 pages) |
24 December 2004 | Total exemption full accounts made up to 29 February 2004 (5 pages) |
25 June 2004 | Return made up to 06/02/04; full list of members (6 pages) |
25 June 2004 | Return made up to 06/02/04; full list of members (6 pages) |
6 February 2003 | Incorporation (24 pages) |
6 February 2003 | Incorporation (24 pages) |