London
EC4A 3AE
Director Name | Margaret Burnett Duxbury |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2016(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Andrew Street London EC4A 3AE |
Director Name | Joint Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Secretary Name | Joint Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Roy Neil Arthur |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Michael Charles Adams |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(10 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Keir Tutt |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2016) |
Role | Director Of Client Services |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Registered Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2017 | Application to strike the company off the register (3 pages) |
15 June 2017 | Application to strike the company off the register (3 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
27 January 2017 | Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page) |
27 January 2017 | Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page) |
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
3 June 2016 | Termination of appointment of Keir Tutt as a director on 31 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Keir Tutt as a director on 31 May 2016 (1 page) |
25 April 2016 | Appointment of Margaret Burnett Duxbury as a director on 21 April 2016 (2 pages) |
25 April 2016 | Appointment of Margaret Burnett Duxbury as a director on 21 April 2016 (2 pages) |
6 October 2015 | Termination of appointment of Michael Charles Adams as a director on 1 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Michael Charles Adams as a director on 1 October 2015 (1 page) |
5 October 2015 | Appointment of Mrs Susan Elizabeth Lawrence as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Mrs Susan Elizabeth Lawrence as a director on 1 October 2015 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
2 October 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
29 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
14 April 2015 | Appointment of Michael Charles Adams as a director on 1 March 2015 (2 pages) |
14 April 2015 | Appointment of Michael Charles Adams as a director on 1 March 2015 (2 pages) |
14 April 2015 | Appointment of Michael Charles Adams as a director on 1 March 2015 (2 pages) |
14 April 2015 | Appointment of Keir Tutt as a director on 1 March 2015 (2 pages) |
14 April 2015 | Appointment of Keir Tutt as a director on 1 March 2015 (2 pages) |
14 April 2015 | Appointment of Keir Tutt as a director on 1 March 2015 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
3 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
20 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
6 July 2012 | Director's details changed for Joint Corporate Services Limited on 19 September 2011 (2 pages) |
6 July 2012 | Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages) |
6 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages) |
6 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Director's details changed for Joint Corporate Services Limited on 19 September 2011 (2 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
19 September 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 19 September 2011 (1 page) |
5 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
13 June 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
9 June 2011 | Appointment of Mr Roy Neil Arthur as a director (2 pages) |
9 June 2011 | Appointment of Mr Roy Neil Arthur as a director (2 pages) |
19 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
8 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
9 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
9 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
24 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
11 February 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
11 February 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
21 July 2007 | Return made up to 22/06/07; no change of members (6 pages) |
21 July 2007 | Return made up to 22/06/07; no change of members (6 pages) |
18 December 2006 | Secretary's particulars changed (1 page) |
18 December 2006 | Secretary's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
11 December 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page) |
19 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
19 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
17 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
17 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
13 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
13 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
22 June 2004 | Incorporation (17 pages) |
22 June 2004 | Incorporation (17 pages) |