5 Brewhouse Yard
London
EC1V 4JQ
Secretary Name | Mr Jonathan Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 St. Philips Road Flat 4 Surbiton Surrey KT6 4DU |
Director Name | Sarah Rachel Myler |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2006) |
Role | Consultant |
Correspondence Address | Flat 2 Irving Mansions Queens Club Gardens London W14 9SL |
Secretary Name | Mr Mark William Bolland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 June 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 34 Cannon Court 5 Brewhouse Yard London EC1V 4JQ |
Director Name | Joan Bolland |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 November 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 South Drive Marton-In-Cleveland Middlesbrough Cleveland TS5 8AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | markbolland.com |
---|
Registered Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Ursi LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £309,000 |
Gross Profit | £309,000 |
Net Worth | £138,008 |
Cash | £6,930 |
Current Liabilities | £120,054 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2020 | Application to strike the company off the register (3 pages) |
27 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 March 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
14 December 2018 | Solvency Statement dated 11/12/18 (1 page) |
14 December 2018 | Statement of capital on 14 December 2018
|
14 December 2018 | Statement by Directors (1 page) |
14 December 2018 | Resolutions
|
3 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 April 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 April 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 June 2016 | Termination of appointment of Mark William Bolland as a secretary on 15 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Mark William Bolland as a secretary on 15 June 2016 (1 page) |
14 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2015 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 17 August 2015 (1 page) |
10 April 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
10 April 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
7 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
14 March 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
14 March 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
28 February 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
3 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
2 February 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
4 November 2011 | Termination of appointment of Joan Bolland as a director (1 page) |
4 November 2011 | Termination of appointment of Joan Bolland as a director (1 page) |
5 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
11 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
12 May 2009 | Return made up to 25/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 25/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
14 July 2008 | Return made up to 25/03/08; no change of members (7 pages) |
14 July 2008 | Return made up to 25/03/08; no change of members (7 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
26 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
26 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
29 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: 4TH floor 18 pall mall london SW1Y 5LU (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 4TH floor 18 pall mall london SW1Y 5LU (1 page) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | New secretary appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Secretary resigned (1 page) |
26 May 2004 | Return made up to 25/03/04; full list of members
|
26 May 2004 | Return made up to 25/03/04; full list of members
|
24 May 2004 | Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 May 2004 | Statement of affairs (5 pages) |
24 May 2004 | Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 May 2004 | Statement of affairs (5 pages) |
19 May 2004 | Secretary's particulars changed (1 page) |
19 May 2004 | Secretary's particulars changed (1 page) |
3 June 2003 | Secretary's particulars changed (1 page) |
3 June 2003 | Secretary's particulars changed (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
25 March 2003 | Incorporation (17 pages) |
25 March 2003 | Incorporation (17 pages) |