London
EC4A 1BR
Secretary Name | Law & Tax International Solutions (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | One Fetter Lane Suite 3.15 London EC4A 1BR |
Director Name | Peter Edward Dance |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Manager |
Correspondence Address | Great Hills Farm Trowes Lane, Beech Hill Reading RG7 2AW |
Director Name | Mr Michael Joseph Doyle |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gy9 Osf La Connellerie Sark Channel Islands |
Director Name | Mr Derrick John Phillips |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Arden Close Bradley Stoke Bristol BS32 8AX |
Director Name | Mr Robin John Phillips |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3.15 One Fetter Lane London EC4A 1BR |
Registered Address | Suite 3.15 One Fetter Lane London EC4A 1BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £13,094 |
Cash | £13,092 |
Latest Accounts | 24 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 24 October |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2018 | Application to strike the company off the register (3 pages) |
12 January 2018 | Unaudited abridged accounts made up to 24 October 2017 (6 pages) |
12 January 2018 | Unaudited abridged accounts made up to 24 October 2017 (6 pages) |
18 July 2017 | Total exemption small company accounts made up to 24 October 2016 (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 24 October 2016 (3 pages) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2016 | Total exemption small company accounts made up to 24 October 2015 (3 pages) |
20 July 2016 | Total exemption small company accounts made up to 24 October 2015 (3 pages) |
6 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
22 July 2015 | Total exemption small company accounts made up to 24 October 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 24 October 2014 (3 pages) |
11 March 2015 | Termination of appointment of Robin John Phillips as a director on 11 March 2015 (1 page) |
11 March 2015 | Appointment of Mr. Jonathan Betito as a director on 11 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Robin John Phillips as a director on 11 March 2015 (1 page) |
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Appointment of Mr. Jonathan Betito as a director on 11 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
21 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Total exemption small company accounts made up to 24 October 2013 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 24 October 2013 (3 pages) |
21 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
18 July 2013 | Total exemption small company accounts made up to 24 October 2012 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 24 October 2012 (3 pages) |
3 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders
|
3 July 2013 | Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 23 April 2012 (2 pages) |
3 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders
|
3 July 2013 | Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 23 April 2012 (2 pages) |
16 July 2012 | Total exemption small company accounts made up to 24 October 2011 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 24 October 2011 (5 pages) |
28 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
28 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 24 October 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 24 October 2010 (4 pages) |
8 June 2011 | Registered office address changed from Suite 109 1St Floor Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from Suite 109 1St Floor Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from Suite 109 1St Floor Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 8 June 2011 (1 page) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Appointment of Mr. Robin John Phillips as a director (2 pages) |
11 April 2011 | Appointment of Mr. Robin John Phillips as a director (2 pages) |
11 April 2011 | Termination of appointment of Derrick Phillips as a director (1 page) |
11 April 2011 | Termination of appointment of Derrick Phillips as a director (1 page) |
23 June 2010 | Total exemption small company accounts made up to 24 October 2009 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 24 October 2009 (4 pages) |
26 April 2010 | Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 23 April 2010 (1 page) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
3 August 2009 | Amended accounts made up to 24 October 2007 (3 pages) |
3 August 2009 | Amended accounts made up to 24 October 2007 (3 pages) |
1 August 2009 | Amended accounts made up to 24 October 2007 (5 pages) |
1 August 2009 | Amended accounts made up to 24 October 2007 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 24 October 2008 (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 24 October 2008 (3 pages) |
15 July 2009 | Amended accounts made up to 24 October 2007 (5 pages) |
15 July 2009 | Amended accounts made up to 24 October 2007 (5 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
12 March 2009 | Appointment terminated director doyle michael joseph (1 page) |
12 March 2009 | Appointment terminated director doyle michael joseph (1 page) |
12 March 2009 | Director appointed derrick john phillips (1 page) |
12 March 2009 | Director appointed derrick john phillips (1 page) |
5 December 2008 | Accounts for a dormant company made up to 24 October 2007 (5 pages) |
5 December 2008 | Accounts for a dormant company made up to 24 October 2007 (5 pages) |
23 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
10 August 2007 | Return made up to 25/04/07; full list of members (2 pages) |
10 August 2007 | Return made up to 25/04/07; full list of members (2 pages) |
23 February 2007 | Accounts for a dormant company made up to 24 October 2006 (2 pages) |
23 February 2007 | Accounts for a dormant company made up to 24 October 2006 (2 pages) |
9 August 2006 | Return made up to 25/04/06; full list of members (2 pages) |
9 August 2006 | Return made up to 25/04/06; full list of members (2 pages) |
21 February 2006 | Accounting reference date extended from 30/04/06 to 24/10/06 (1 page) |
21 February 2006 | Accounting reference date extended from 30/04/06 to 24/10/06 (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
25 April 2005 | Incorporation (13 pages) |
25 April 2005 | Incorporation (13 pages) |