London
EC1M 5UA
Secretary Name | Mapsbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA |
Director Name | Mr Michael Andrew Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Status | Resigned |
Appointed | 01 November 2005(5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2008) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | 201 Paschali Court 176 Makarious Avenue Limassol 3027 3105 |
Director Name | Mapsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | First Floor 27 Gloucester Place London W1U 8HU |
Registered Address | 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
2 at £1 | Watermill Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Secretary's details changed for Mapsbury Secretaries Limited on 1 October 2014 (1 page) |
15 June 2015 | Secretary's details changed for Mapsbury Secretaries Limited on 1 October 2014 (1 page) |
13 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
26 September 2014 | Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 26 September 2014 (1 page) |
10 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
9 December 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
13 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
4 July 2011 | Director's details changed for Anthony John Dunn on 1 October 2010 (2 pages) |
4 July 2011 | Director's details changed for Anthony John Dunn on 1 October 2010 (2 pages) |
4 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Secretary's details changed for Mapsbury Secretaries Limited on 1 October 2009 (2 pages) |
25 June 2010 | Secretary's details changed for Mapsbury Secretaries Limited on 1 October 2009 (2 pages) |
14 August 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
7 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
11 February 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
15 January 2009 | Appointment terminated director michael gray (1 page) |
15 January 2009 | Director appointed anthony john dunn (2 pages) |
26 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
2 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
24 November 2005 | New director appointed (3 pages) |
24 November 2005 | Director resigned (1 page) |
31 May 2005 | Incorporation (17 pages) |