London
E1 6AD
Director Name | Mr Willem Michel Georges Clara Dejonghe |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 01 May 2008(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 05 August 2014) |
Role | Lawyer |
Country of Residence | Belgium |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Guy Gibson Beringer |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Heather McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | One Bishops Square London E1 6AD |
Registered Address | One Bishops Square London E1 6AD |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Allen & Overy LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | Application to strike the company off the register (3 pages) |
24 January 2014 | Termination of appointment of Heather Mccallum as a secretary (2 pages) |
4 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
20 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
8 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
16 April 2010 | Secretary's details changed for Heather Mccallum on 29 March 2010 (1 page) |
16 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
4 January 2010 | Resolutions
|
9 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
10 December 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
19 May 2008 | Director appointed willem michel georges clara dejonghe (2 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
7 May 2008 | Appointment terminated director guy beringer (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from one bishops square london E1 6AO (1 page) |
10 April 2008 | Secretary's change of particulars / heather mccallum / 20/03/2008 (1 page) |
10 April 2008 | Director's change of particulars / david morley / 20/03/2008 (1 page) |
10 April 2008 | Director's change of particulars / guy beringer / 20/03/2008 (1 page) |
14 January 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
23 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
11 December 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Secretary's particulars changed (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: 9 cheapside london EC2V 6AD (1 page) |
26 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
9 August 2005 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
9 August 2005 | Resolutions
|
16 May 2005 | Incorporation (18 pages) |