53-64 Chancery Lane
London
WC2A 1QS
Director Name | Denis McFarlane |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 St Andrews Road London NW10 2QS |
Secretary Name | Denis McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 St Andrews Road London NW10 2QS |
Secretary Name | Augustin Justin Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2007) |
Role | Company Director |
Correspondence Address | 19 Grafton Terrace London NW5 4JE |
Secretary Name | Joan Clair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 August 2015) |
Role | Company Director |
Correspondence Address | 2nd Floor 13-14 Margaret Street London W1W 8RN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | Mark Clair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£997 |
Current Liabilities | £4,062 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2018 | Application to strike the company off the register (3 pages) |
10 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 July 2017 | Director's details changed for Mark Clair on 9 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
18 July 2017 | Director's details changed for Mark Clair on 9 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 September 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
8 September 2016 | Director's details changed for Mark Clair on 9 July 2014 (2 pages) |
8 September 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
8 September 2016 | Director's details changed for Mark Clair on 9 July 2014 (2 pages) |
30 March 2016 | Registered office address changed from C/O C C Young & Co 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from C/O C C Young & Co 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 30 March 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 August 2015 | Termination of appointment of Joan Clair as a secretary on 6 August 2015 (1 page) |
25 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Termination of appointment of Joan Clair as a secretary on 6 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Joan Clair as a secretary on 6 August 2015 (1 page) |
25 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
4 June 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
4 June 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
14 July 2014 | Secretary's details changed for Joan Clair on 9 July 2014 (1 page) |
14 July 2014 | Director's details changed for Mark Clair on 9 July 2014 (2 pages) |
14 July 2014 | Secretary's details changed for Joan Clair on 9 July 2014 (1 page) |
14 July 2014 | Director's details changed for Mark Clair on 9 July 2014 (2 pages) |
14 July 2014 | Secretary's details changed for Joan Clair on 9 July 2014 (1 page) |
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mark Clair on 9 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
4 April 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
9 September 2011 | Registered office address changed from C/O C C Young & Co Ltd 48 Poland Street London W1F 7ND on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from C/O C C Young & Co Ltd 48 Poland Street London W1F 7ND on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from C/O C C Young & Co Ltd 48 Poland Street London W1F 7ND on 9 September 2011 (1 page) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 July 2010 | Director's details changed for Mark Clair on 9 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Mark Clair on 9 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Mark Clair on 9 July 2010 (2 pages) |
22 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
22 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
27 March 2009 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
27 March 2009 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
22 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
22 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
13 August 2007 | Return made up to 09/07/07; no change of members (6 pages) |
13 August 2007 | Return made up to 09/07/07; no change of members (6 pages) |
10 July 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
10 July 2007 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
10 July 2007 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
10 July 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Secretary resigned (1 page) |
9 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
12 October 2005 | Return made up to 09/07/05; full list of members (7 pages) |
12 October 2005 | Return made up to 09/07/05; full list of members (7 pages) |
5 October 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
5 October 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
2 September 2004 | Return made up to 09/07/04; full list of members
|
2 September 2004 | Return made up to 09/07/04; full list of members
|
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New secretary appointed (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New secretary appointed (1 page) |
20 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New secretary appointed;new director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | New secretary appointed;new director appointed (2 pages) |
11 November 2003 | Secretary resigned (1 page) |
9 July 2003 | Incorporation (19 pages) |
9 July 2003 | Incorporation (19 pages) |