Maidstone
Kent
ME15 9HJ
Director Name | Cresford Directors Limited (Corporation) |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 01 June 2003(same day as company formation) |
Correspondence Address | 4th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Secretary Name | Cresford Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2003(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
Registered Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Eprifund Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£752,563 |
Cash | £255 |
Current Liabilities | £3,285,796 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2016 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
23 December 2015 | Secretary's details changed (1 page) |
10 December 2015 | Termination of appointment of Cresford Secretaries Limited as a secretary on 30 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Robert Bernard Brady as a director on 30 November 2015 (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
30 June 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
12 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
2 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
30 August 2010 | Director's details changed for Mr Robert Brady on 12 August 2010 (2 pages) |
22 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Appointment of Mr Robert Brady as a director (2 pages) |
9 March 2010 | Termination of appointment of Cresford Directors Limited as a director (1 page) |
11 September 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
12 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
19 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
20 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
25 June 2007 | Resolutions
|
21 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
21 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
9 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 September 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
7 July 2004 | Return made up to 01/06/04; full list of members (6 pages) |
1 June 2003 | Incorporation (13 pages) |