4th Floor
London
EC3A 3DH
Director Name | Mr Christopher Hartley Patrick Childs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lavender Road London SE16 5DZ |
Director Name | Mr Kevin Barry Hughes |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 8 Northumberland Gardens Bromley Kent BR1 2XD |
Secretary Name | Victoria Elizabeth Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Underwriter |
Correspondence Address | 12 Shearman Road Blackheath London SE3 9HX |
Secretary Name | Katherine Anne Cameron Snedden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(2 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 03 March 2008) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Carminia Road London SW17 8AJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 78 Leadenhall Street 4th Floor London EC3A 3DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
1000 at £1 | Mike Barr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £103 |
Cash | £17,343 |
Current Liabilities | £17,240 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | Application to strike the company off the register (3 pages) |
5 May 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Registered office address changed from 78 Leadenhall Street 4Th Floor London EC3A 3DH to 78 Leadenhall Street 4Th Floor London EC3A 3DH on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 78 Leadenhall Street London EC3A 3DH England to 78 Leadenhall Street 4Th Floor London EC3A 3DH on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 78 Leadenhall Street 4Th Floor London EC3A 3DH to 78 Leadenhall Street 4Th Floor London EC3A 3DH on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 78 Leadenhall Street London EC3A 3DH England to 78 Leadenhall Street 4Th Floor London EC3A 3DH on 30 April 2015 (1 page) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 May 2013 | Registered office address changed from 63 Chiswick High Road London W4 2LT United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Registered office address changed from 63 Chiswick High Road London W4 2LT United Kingdom on 15 May 2013 (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 August 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 June 2010 | Director's details changed for Mike Barr on 13 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mike Barr on 13 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
13 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
29 September 2009 | Amended accounts made up to 30 June 2008 (2 pages) |
29 September 2009 | Amended accounts made up to 30 June 2008 (2 pages) |
31 July 2009 | Capitals not rolled up (2 pages) |
31 July 2009 | Capitals not rolled up (2 pages) |
6 July 2009 | Return made up to 13/05/09; full list of members (3 pages) |
6 July 2009 | Return made up to 13/05/09; full list of members (3 pages) |
26 June 2009 | Location of debenture register (1 page) |
26 June 2009 | Location of register of members (1 page) |
26 June 2009 | Location of debenture register (1 page) |
26 June 2009 | Location of register of members (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 63 chiswick high road london W4 2LT united kingdom (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 63 chiswick high road london W4 2LT united kingdom (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 1 lime street gallery 7, lloyd's building london EC3M 7HA united kingdom (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 1 lime street gallery 7, lloyd's building london EC3M 7HA united kingdom (1 page) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
10 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
9 June 2008 | Location of register of members (1 page) |
9 June 2008 | Director appointed mike barr (1 page) |
9 June 2008 | Location of register of members (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 8 northumberland gardens bromley kent BR1 2XD (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 8 northumberland gardens bromley kent BR1 2XD (1 page) |
9 June 2008 | Location of debenture register (1 page) |
9 June 2008 | Director appointed mike barr (1 page) |
9 June 2008 | Location of debenture register (1 page) |
6 June 2008 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
19 March 2008 | Appointment terminated secretary katherine snedden (1 page) |
19 March 2008 | Appointment terminated director kevin hughes (1 page) |
19 March 2008 | Appointment terminated director kevin hughes (1 page) |
19 March 2008 | Appointment terminated secretary katherine snedden (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Return made up to 13/05/07; full list of members (3 pages) |
18 September 2007 | Return made up to 13/05/07; full list of members (3 pages) |
18 September 2007 | Director resigned (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 May 2007 | Amended accounts made up to 30 June 2006 (2 pages) |
11 May 2007 | Amended accounts made up to 30 June 2006 (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
30 June 2006 | Ad 13/05/05--------- £ si 999@1 (2 pages) |
30 June 2006 | Ad 13/05/05--------- £ si 999@1 (2 pages) |
30 June 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
30 June 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
9 June 2006 | Return made up to 13/05/06; full list of members (3 pages) |
9 June 2006 | Return made up to 13/05/06; full list of members (3 pages) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Incorporation (17 pages) |
13 May 2005 | Incorporation (17 pages) |