2nd Floor
London
W1D 5EU
Secretary Name | Margaret Crossan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 4 months (closed 10 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Christopher James Cansdale |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Quickley Lane Chorleywood Rickmansworth WD3 5PQ |
Secretary Name | Sean Crossan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Beverley Drive Edgware Middlesex HA8 5NG |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1000 at £1 | John Patrick Edward Crossan 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 July 2006 | Delivered on: 28 July 2006 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
11 August 2003 | Delivered on: 13 August 2003 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 41 church grove little chalfont buckinghamshire HP6 6SU. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
10 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2019 | Application to strike the company off the register (3 pages) |
19 August 2019 | Resolutions
|
19 August 2019 | Solvency Statement dated 08/08/19 (1 page) |
19 August 2019 | Statement of capital on 19 August 2019
|
19 August 2019 | Statement by Directors (1 page) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
20 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
13 June 2018 | Director's details changed for John Patrick Edward Crossan on 12 June 2018 (2 pages) |
13 June 2018 | Secretary's details changed for Margaret Crossan on 12 June 2018 (1 page) |
23 March 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
25 July 2017 | Notification of John Patrick Edward Crossan as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
25 July 2017 | Notification of John Patrick Edward Crossan as a person with significant control on 6 April 2016 (2 pages) |
16 February 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
16 February 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
25 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
2 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
2 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
13 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
4 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
4 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
18 February 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
8 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
22 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
22 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
3 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
19 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
28 July 2006 | Particulars of mortgage/charge (7 pages) |
28 July 2006 | Particulars of mortgage/charge (7 pages) |
30 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 June 2005 | Return made up to 20/06/05; full list of members (2 pages) |
20 June 2005 | Return made up to 20/06/05; full list of members (2 pages) |
3 March 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: roberts house 2 manor road ruislip HA4 7LB (1 page) |
3 March 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: roberts house 2 manor road ruislip HA4 7LB (1 page) |
7 December 2004 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2004 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2004 | Return made up to 20/06/04; full list of members (5 pages) |
6 December 2004 | Return made up to 20/06/04; full list of members (5 pages) |
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Incorporation (8 pages) |
20 June 2003 | Incorporation (8 pages) |