5 Chancery Lane
London
WC2A 1LG
Director Name | Mr Nicholas Wickes |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 July 2009(5 years after company formation) |
Appointment Duration | 13 years, 6 months (closed 31 January 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG |
Secretary Name | Philip William Leatham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Little House Victoria Road Quenington Gloucestershire GL7 5BW Wales |
Secretary Name | Mr James Henry Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 January 2009) |
Role | Lawyer |
Correspondence Address | 21 Belitha Villas London N1 1PE |
Secretary Name | Roland Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 September 2016) |
Role | Artist Manager |
Correspondence Address | 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
102 at £1 | Roland Gardner 85.00% Ordinary |
---|---|
6 at £1 | Mark Ormerod 5.00% Ordinary |
12 at £1 | Nicholas Wickes 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£394,384 |
Current Liabilities | £394,384 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 November 2020 | Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor, 5 Chancery Lane London WC2A 1LG on 19 November 2020 (1 page) |
---|---|
29 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
18 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
9 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
30 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
26 September 2017 | Director's details changed for Mr Nicholas Wickes on 26 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Roland Gardner on 26 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr Nicholas Wickes on 26 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr Nicholas Wickes on 26 September 2017 (2 pages) |
26 September 2017 | Change of details for Mr Roland Gardner as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Roland Gardner on 26 September 2017 (2 pages) |
26 September 2017 | Change of details for Mr Roland Gardner as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr Nicholas Wickes on 26 September 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
19 September 2016 | Termination of appointment of Roland Gardner as a secretary on 19 September 2016 (1 page) |
19 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
19 September 2016 | Termination of appointment of Roland Gardner as a secretary on 19 September 2016 (1 page) |
19 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 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) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
22 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Secretary's details changed for Roland Gardner on 27 July 2014 (1 page) |
22 September 2014 | Director's details changed for Roland Gardner on 27 July 2014 (2 pages) |
22 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for Mr Nicholas Wickes on 27 July 2014 (2 pages) |
22 September 2014 | Secretary's details changed for Roland Gardner on 27 July 2014 (1 page) |
22 September 2014 | Director's details changed for Mr Nicholas Wickes on 27 July 2014 (2 pages) |
22 September 2014 | Director's details changed for Roland Gardner on 27 July 2014 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
5 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 September 2011 | Registered office address changed from C/O C C Young & Co Limited 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 Limited 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 Limited 48 Poland Street London W1F 7ND on 9 September 2011 (1 page) |
10 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Director's details changed for Mr Nicholas Wickes on 27 July 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Nicholas Wickes on 27 July 2011 (2 pages) |
5 May 2011 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
5 May 2011 | Appointment of Mr Nicholas Wickes as a director (1 page) |
5 May 2011 | Appointment of Mr Nicholas Wickes as a director (1 page) |
5 May 2011 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
8 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
8 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
4 August 2010 | Director's details changed for Roland Gardner on 27 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Roland Gardner on 27 July 2010 (2 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
16 March 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
16 March 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
2 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
2 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
2 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
2 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
26 January 2009 | Capitals not rolled up (2 pages) |
26 January 2009 | Capitals not rolled up (2 pages) |
19 January 2009 | Secretary appointed roland gardner (2 pages) |
19 January 2009 | Secretary appointed roland gardner (2 pages) |
12 January 2009 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
12 January 2009 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
9 January 2009 | Appointment terminated secretary james ware (1 page) |
9 January 2009 | Appointment terminated secretary james ware (1 page) |
18 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
18 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
29 August 2008 | Return made up to 27/07/07; full list of members (3 pages) |
29 August 2008 | Return made up to 27/07/07; full list of members (3 pages) |
5 August 2007 | Secretary resigned (1 page) |
5 August 2007 | Secretary resigned (1 page) |
5 August 2007 | New secretary appointed (2 pages) |
5 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | Ad 13/07/07--------- £ si 10@1=10 £ ic 80/90 (2 pages) |
3 August 2007 | Ad 13/07/07--------- £ si 10@1=10 £ ic 80/90 (2 pages) |
25 January 2007 | Ad 17/01/07--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
25 January 2007 | Ad 17/01/07--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
24 January 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
24 January 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
31 August 2006 | Return made up to 27/07/06; full list of members (6 pages) |
31 August 2006 | Return made up to 27/07/06; full list of members (6 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: the little house quenington cirencester gloucestershire GL7 5BW (1 page) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: the little house quenington cirencester gloucestershire GL7 5BW (1 page) |
26 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
26 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
27 July 2004 | Incorporation (15 pages) |
27 July 2004 | Incorporation (15 pages) |