44 Baker Street
London
W1U 7AL
Director Name | Mr William Lyall |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2003(same day as company formation) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Secretary Name | Ms Teresa Field |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 June 2013) |
Role | Company Director |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Secretary Name | Mr William Lyall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Appleford Road Sutton Courtenay Abingdon Oxfordshire OX14 4NQ |
Registered Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.9m at £1 | Emerson Electric Co. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | Application to strike the company off the register (3 pages) |
15 February 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
5 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
15 February 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
27 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Director's details changed for Mr Martin Benedict Fernandez on 1 October 2010 (2 pages) |
26 April 2011 | Director's details changed for Mr William Lyall on 1 October 2010 (2 pages) |
26 April 2011 | Director's details changed for Mr William Lyall on 1 October 2010 (2 pages) |
26 April 2011 | Director's details changed for Mr Martin Benedict Fernandez on 1 October 2010 (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
23 April 2010 | Secretary's details changed for Ms Teresa Field on 1 October 2009 (1 page) |
23 April 2010 | Secretary's details changed for Ms Teresa Field on 1 October 2009 (1 page) |
23 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
14 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
12 March 2009 | Secretary's change of particulars / teresa field / 01/03/2009 (1 page) |
8 December 2008 | Appointment terminated secretary william lyall (1 page) |
8 December 2008 | Secretary appointed teresa field (2 pages) |
6 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
28 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
2 May 2007 | Return made up to 27/03/07; full list of members (7 pages) |
15 March 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 14 david mews london W1U 6EQ (1 page) |
16 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
28 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
28 February 2006 | Full accounts made up to 31 December 2004 (11 pages) |
25 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
23 June 2005 | Full accounts made up to 31 December 2003 (10 pages) |
6 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
5 March 2004 | Memorandum and Articles of Association (43 pages) |
5 March 2004 | Resolutions
|
5 March 2004 | Nc inc already adjusted 29/01/04 (1 page) |
5 March 2004 | Ad 29/01/04--------- £ si 2908903@1=2908903 £ ic 1/2908904 (2 pages) |
9 February 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
11 April 2003 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
27 March 2003 | Incorporation (53 pages) |