4 Priory Court
Pilgrim Street Ludgate Hill
London
EC4V 6DR
Director Name | Mr Paul Murphy |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(6 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 04 February 2014) |
Role | Commercial Director |
Country of Residence | Guernsey |
Correspondence Address | 1st Floor Dominican House 4 Priory Court Pilgrim Street Ludgate Hill London EC4V 6DR |
Secretary Name | Mr Paul Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 04 February 2014) |
Role | Commercial Director |
Country of Residence | Guernsey |
Correspondence Address | 1st Floor Dominican House 4 Priory Court Pilgrim Street Ludgate Hill London EC4V 6DR |
Secretary Name | Mr Hari Ramachandran |
---|---|
Status | Closed |
Appointed | 07 June 2010(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 04 February 2014) |
Role | Company Director |
Correspondence Address | 1st Floor Dominican House 4 Priory Court Pilgrim Street Ludgate Hill London EC4V 6DR |
Director Name | Giles Howard Gleave |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(3 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 2004) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wilberforce Way Wimbledon London SW19 4TH |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Cosign Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | PO Box 119 Commerce House Les Banques St Peter Port Guernsey GY1 3HB |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Registered Address | 1st Floor Dominican House 4 Priory Court Pilgrim Street Ludgate Hill London EC4V 6DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
400 at £1 | Kraken Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2013 | Application to strike the company off the register (3 pages) |
11 October 2013 | Application to strike the company off the register (3 pages) |
28 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
28 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
28 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
8 October 2012 | Director's details changed for Mr Paul Murphy on 1 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Paul Murphy on 1 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Paul Murphy on 1 October 2012 (2 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
27 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
21 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
8 July 2010 | Appointment of Mr Hari Ramachandran as a secretary (1 page) |
8 July 2010 | Appointment of Mr Hari Ramachandran as a secretary (1 page) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 March 2010 | Director's details changed for Mr Karl Fowler on 2 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Mr Karl Fowler on 2 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Mr Karl Fowler on 2 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Paul Murphy on 21 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Mr Paul Murphy on 21 January 2010 (1 page) |
21 January 2010 | Secretary's details changed for Mr Paul Murphy on 21 January 2010 (1 page) |
21 January 2010 | Director's details changed for Mr Paul Murphy on 21 January 2010 (2 pages) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
21 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2009 | Director's Change of Particulars / karl fowler / 03/03/2009 / Occupation was: investment advisor, now: chief executive publishing (1 page) |
19 August 2009 | Director and Secretary's Change of Particulars / paul murphy / 03/03/2009 / Occupation was: , now: commercial director (1 page) |
19 August 2009 | Director and secretary's change of particulars / paul murphy / 03/03/2009 (1 page) |
19 August 2009 | Return made up to 03/03/09; full list of members (5 pages) |
19 August 2009 | Return made up to 03/03/09; full list of members (5 pages) |
19 August 2009 | Director's change of particulars / karl fowler / 03/03/2009 (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
31 July 2008 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
31 July 2008 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
31 July 2008 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
31 July 2008 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
31 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
25 March 2008 | Director's Change of Particulars / karl fowler / 03/03/2008 / HouseName/Number was: , now: les reviers; Street was: no 1 the queens road, now: steam mill lanes; Area was: stpeter port, now: st martins; Post Code was: GY1 1PT, now: GY4 6NJ; Occupation was: investmentr advisor, now: investment advisor (1 page) |
25 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
25 March 2008 | Director's change of particulars / karl fowler / 03/03/2008 (1 page) |
25 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
21 June 2007 | Return made up to 03/03/07; no change of members (7 pages) |
21 June 2007 | Return made up to 03/03/07; no change of members (7 pages) |
24 August 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
24 August 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
4 May 2006 | Return made up to 03/03/06; full list of members
|
4 May 2006 | Return made up to 03/03/06; full list of members (7 pages) |
7 July 2005 | Registered office changed on 07/07/05 from: 12 great james street london WC1N 3DR (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: 12 great james street london WC1N 3DR (1 page) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
23 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
2 July 2004 | New secretary appointed (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | New secretary appointed (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
28 May 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
28 May 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
1 April 2004 | Return made up to 03/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 03/03/04; full list of members
|
10 December 2003 | Ad 04/11/03--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
10 December 2003 | Ad 04/11/03--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
2 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
2 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Incorporation (15 pages) |
3 March 2003 | Incorporation (15 pages) |