20 Eastcheap
London
EC3M 1EB
Secretary Name | Mr David Edward Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2009(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 11 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB |
Director Name | Ian Dickens |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2009(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 March 2010) |
Role | Theatrical Producer |
Country of Residence | England |
Correspondence Address | 27 The Osiers Newark Nottinghamshire NG24 4TP |
Director Name | Shore Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS |
Secretary Name | Shore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS |
Registered Address | Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £9,477 |
Cash | £2,227 |
Current Liabilities | £11,046 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2016 | Final Gazette dissolved following liquidation (1 page) |
11 April 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
11 April 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
10 March 2015 | Registered office address changed from Cranwell Cottage 12 Sleaford Road Cranwell Village Sleaford Lincolnshire NG34 8BY to Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB on 10 March 2015 (2 pages) |
10 March 2015 | Registered office address changed from Cranwell Cottage 12 Sleaford Road Cranwell Village Sleaford Lincolnshire NG34 8BY to Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB on 10 March 2015 (2 pages) |
9 March 2015 | Statement of affairs with form 4.19 (5 pages) |
9 March 2015 | Resolutions
|
9 March 2015 | Appointment of a voluntary liquidator (1 page) |
9 March 2015 | Appointment of a voluntary liquidator (1 page) |
9 March 2015 | Statement of affairs with form 4.19 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 March 2014 | Secretary's details changed for Mr David Edward Shepherd on 31 January 2014 (1 page) |
17 March 2014 | Director's details changed for Mr David Edward Shepherd on 31 January 2014 (2 pages) |
17 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Mr David Edward Shepherd on 31 January 2014 (2 pages) |
17 March 2014 | Secretary's details changed for Mr David Edward Shepherd on 31 January 2014 (1 page) |
17 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
28 January 2014 | Registered office address changed from 122 Drove Road Biggleswade Bedfordshire SG18 0HN on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from 122 Drove Road Biggleswade Bedfordshire SG18 0HN on 28 January 2014 (1 page) |
16 June 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 June 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 25 February 2012 (14 pages) |
18 July 2012 | Annual return made up to 25 February 2012 (14 pages) |
10 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
10 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
5 January 2012 | Registered office address changed from 80 Oxford Street Burnham-on-Sea Somerset TA8 1EF England on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 80 Oxford Street Burnham-on-Sea Somerset TA8 1EF England on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 80 Oxford Street Burnham-on-Sea Somerset TA8 1EF England on 5 January 2012 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (13 pages) |
17 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (13 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Company name changed I.D. worldwide music LTD\certificate issued on 08/06/10
|
8 June 2010 | Company name changed I.D. worldwide music LTD\certificate issued on 08/06/10
|
8 June 2010 | Change of name notice (2 pages) |
8 June 2010 | Change of name notice (2 pages) |
19 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Registered office address changed from Butterworth Jones 80 Oxford Street Burnham on Sea Somerset TA8 1EF on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from Butterworth Jones 80 Oxford Street Burnham on Sea Somerset TA8 1EF on 16 April 2010 (1 page) |
19 March 2010 | Termination of appointment of Ian Dickens as a director (2 pages) |
19 March 2010 | Termination of appointment of Ian Dickens as a director (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 October 2009 | Statement of capital following an allotment of shares on 17 September 2009
|
6 October 2009 | Statement of capital following an allotment of shares on 17 September 2009
|
27 August 2009 | Secretary appointed david edward shepherd (2 pages) |
27 August 2009 | Appointment terminated secretary shore secretaries LIMITED (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from demar house, 14 church road east wittering chichester west sussex PO20 8PS (1 page) |
27 August 2009 | Appointment terminated secretary shore secretaries LIMITED (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from demar house, 14 church road east wittering chichester west sussex PO20 8PS (1 page) |
27 August 2009 | Secretary appointed david edward shepherd (2 pages) |
8 July 2009 | Director appointed david edward shepherd (2 pages) |
8 July 2009 | Appointment terminated director shore directors LIMITED (1 page) |
8 July 2009 | Director appointed ian dickens (2 pages) |
8 July 2009 | Appointment terminated director shore directors LIMITED (1 page) |
8 July 2009 | Director appointed ian dickens (2 pages) |
8 July 2009 | Director appointed david edward shepherd (2 pages) |
24 June 2009 | Company name changed the power company (uk) LTD\certificate issued on 27/06/09 (2 pages) |
24 June 2009 | Company name changed the power company (uk) LTD\certificate issued on 27/06/09 (2 pages) |
3 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 April 2007 | Return made up to 25/02/07; full list of members (2 pages) |
23 April 2007 | Return made up to 25/02/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 July 2006 | Return made up to 25/02/06; full list of members (2 pages) |
21 July 2006 | Location of debenture register (1 page) |
21 July 2006 | Location of register of members (1 page) |
21 July 2006 | Location of debenture register (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: demar house 14 church road east wittering chichester west sussex PO20 8PS (1 page) |
21 July 2006 | Location of register of members (1 page) |
21 July 2006 | Return made up to 25/02/06; full list of members (2 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: demar house 14 church road east wittering chichester west sussex PO20 8PS (1 page) |
21 February 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
21 February 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
25 February 2005 | Incorporation (14 pages) |
25 February 2005 | Incorporation (14 pages) |