London
SW7 2PN
Secretary Name | Gc Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2011(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 26 May 2015) |
Correspondence Address | 55 Princes Gate London SW7 2PN |
Director Name | Mr Jeremy Cannell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 55 Princes Gate, Exhibition Road London Greater London SW7 2PN |
Director Name | Edward Moses Ashby |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 November 2006) |
Role | Underwriter |
Correspondence Address | Apartment B 175 Manorhaven Boulevard Port Wasington Long Island New York Ny 11050 Irish |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Gc Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2007) |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Secretary Name | GOM Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 April 2011) |
Correspondence Address | Thornton House Thornton Road Wimbledon SW19 4NG |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
90k at £0.1 | Jeremy Cannell 9.00% Ordinary A |
---|---|
810k at £0.1 | Edward Moses Ashby Jnr 81.00% Ordinary A |
10k at £1 | James Ashby 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £94,500 |
Cash | £150 |
Current Liabilities | £5,650 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2014 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
16 December 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
22 December 2012 | Compulsory strike-off action has been suspended (1 page) |
3 December 2012 | Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN on 3 December 2012 (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2012 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 February 2012 | Director's details changed for Edward Moses Ashby on 3 April 2011 (3 pages) |
19 February 2012 | Termination of appointment of Gom Secretarial Services Ltd as a secretary on 3 April 2011 (1 page) |
19 February 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
19 February 2012 | Appointment of Gc Secretarial Services Ltd as a secretary on 28 May 2011 (2 pages) |
19 February 2012 | Termination of appointment of Gom Secretarial Services Ltd as a secretary on 3 April 2011 (1 page) |
19 February 2012 | Director's details changed for Edward Moses Ashby on 3 April 2011 (3 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2011 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
13 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (9 pages) |
5 January 2011 | Amended accounts made up to 31 October 2008 (10 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
27 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (12 pages) |
21 January 2010 | Compulsory strike-off action has been suspended (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2009 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from thornton house thornton road wimbledon london SW19 4NG (1 page) |
12 June 2008 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
18 January 2008 | Return made up to 11/10/07; full list of members (6 pages) |
20 June 2007 | New secretary appointed (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 55 princes gate exhibition road london SW7 2PN (1 page) |
14 May 2007 | Secretary resigned (1 page) |
16 March 2007 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
18 January 2007 | New director appointed (2 pages) |
7 December 2006 | Director resigned (1 page) |
26 October 2006 | Return made up to 11/10/06; full list of members
|
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
19 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
17 March 2005 | Ad 06/12/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: the basement 23 sussex sreet london SW1V 4RR (1 page) |
16 December 2004 | Resolutions
|
10 November 2004 | Resolutions
|
1 November 2004 | Director resigned (1 page) |
28 October 2004 | Incorporation (11 pages) |
28 October 2004 | New director appointed (1 page) |