London
EC2N 1AD
Secretary Name | Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2013(8 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 September 2015) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Andrew Charles Eaton |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 162 Dora Road Wimbledon SW19 7HJ |
Secretary Name | Mark Daniel Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dorkin Road Gomshall Guildford Surrey GU5 9NY |
Director Name | Mark Daniel Kaye |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(1 year after company formation) |
Appointment Duration | 7 years (resigned 04 March 2013) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dorkin Road Gomshall Guildford Surrey GU5 9NY |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
100 at £1 | Axa Insurance Uk PLC 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2015 | Application to strike the company off the register (3 pages) |
14 May 2015 | Application to strike the company off the register (3 pages) |
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
2 December 2014 | Full accounts made up to 28 February 2014 (12 pages) |
2 December 2014 | Full accounts made up to 28 February 2014 (12 pages) |
4 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
26 November 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
26 November 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
12 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Statement of company's objects (2 pages) |
9 April 2013 | Statement of company's objects (2 pages) |
15 March 2013 | Appointment of Matthew Lawrence Potashnick as a director (3 pages) |
15 March 2013 | Appointment of Matthew Lawrence Potashnick as a director (3 pages) |
13 March 2013 | Resolutions
|
13 March 2013 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
13 March 2013 | Resolutions
|
13 March 2013 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
8 March 2013 | Termination of appointment of Mark Kaye as a director (2 pages) |
8 March 2013 | Registered office address changed from 162 Dora Road Wimbledon SW19 7HJ United Kingdom on 8 March 2013 (2 pages) |
8 March 2013 | Registered office address changed from 162 Dora Road Wimbledon SW19 7HJ United Kingdom on 8 March 2013 (2 pages) |
8 March 2013 | Termination of appointment of Andrew Eaton as a director (2 pages) |
8 March 2013 | Registered office address changed from 162 Dora Road Wimbledon SW19 7HJ United Kingdom on 8 March 2013 (2 pages) |
8 March 2013 | Termination of appointment of Mark Kaye as a secretary (2 pages) |
8 March 2013 | Termination of appointment of Mark Kaye as a director (2 pages) |
8 March 2013 | Termination of appointment of Mark Kaye as a secretary (2 pages) |
8 March 2013 | Termination of appointment of Andrew Eaton as a director (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 May 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
2 February 2012 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
1 August 2011 | Registered office address changed from 12B Cockburn Street Cambridge Cambridgeshire CB1 3NB on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 12B Cockburn Street Cambridge Cambridgeshire CB1 3NB on 1 August 2011 (1 page) |
1 August 2011 | Director's details changed for Andrew Charles Eaton on 19 May 2011 (2 pages) |
1 August 2011 | Director's details changed for Andrew Charles Eaton on 19 May 2011 (2 pages) |
1 August 2011 | Registered office address changed from 12B Cockburn Street Cambridge Cambridgeshire CB1 3NB on 1 August 2011 (1 page) |
23 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
23 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
21 February 2011 | Secretary's details changed for Mark Daniel Kaye on 20 January 2011 (2 pages) |
21 February 2011 | Secretary's details changed for Mark Daniel Kaye on 20 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Mark Daniel Kaye on 20 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Mark Daniel Kaye on 20 January 2011 (2 pages) |
12 January 2011 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
12 January 2011 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
26 February 2010 | Director's details changed for Mark Daniel Kaye on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Andrew Charles Eaton on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Andrew Charles Eaton on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mark Daniel Kaye on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Andrew Charles Eaton on 1 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Mark Daniel Kaye on 1 October 2009 (2 pages) |
3 November 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
3 November 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
10 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
5 January 2009 | Return made up to 11/02/08; full list of members (4 pages) |
5 January 2009 | Director and secretary's change of particulars / mark kaye / 10/02/2008 (1 page) |
5 January 2009 | Return made up to 11/02/08; full list of members (4 pages) |
5 January 2009 | Director and secretary's change of particulars / mark kaye / 10/02/2008 (1 page) |
27 December 2008 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
27 December 2008 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
22 December 2007 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
22 December 2007 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: 26 albany road chatham kent ME4 5DL (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 26 albany road chatham kent ME4 5DL (1 page) |
28 June 2007 | Return made up to 11/02/07; full list of members
|
28 June 2007 | Return made up to 11/02/07; full list of members
|
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
20 December 2006 | Total exemption full accounts made up to 28 February 2006 (14 pages) |
20 December 2006 | Total exemption full accounts made up to 28 February 2006 (14 pages) |
24 February 2006 | Return made up to 11/02/06; full list of members
|
24 February 2006 | Return made up to 11/02/06; full list of members
|
11 February 2005 | Incorporation (11 pages) |
11 February 2005 | Incorporation (11 pages) |