London
EC4V 6BJ
Director Name | Charles Howard |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 9 months (closed 04 April 2017) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Mrs Melanie Anne Quantock Shuldham |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | East Stoke House East Stoke Stoke Sub Hamdon Somerset TA14 6UF |
Director Name | David Dennis Shaun Bellew |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 March 2009) |
Role | Nursery Man |
Correspondence Address | 49 Lightgate Villas South Petherton Somerset TA13 5AY |
Secretary Name | Charles Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 August 2010) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 16 Leamington Road Villas London W11 1HS |
Secretary Name | Battens Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | Mansion House Princes Street Yeovil Somerset BA20 1EP |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Charles Howard 50.00% Ordinary |
---|---|
500 at £1 | Rosie Marie Boycott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,437 |
Cash | £108 |
Current Liabilities | £44,545 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2017 | Application to strike the company off the register (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
1 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 February 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | Director's details changed for Charles Howard on 7 June 2011 (2 pages) |
16 August 2011 | Director's details changed for Charles Howard on 7 June 2011 (2 pages) |
16 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Director's details changed for Secretary Rosel Marie Boycott on 7 June 2011 (2 pages) |
16 August 2011 | Director's details changed for Secretary Rosel Marie Boycott on 7 June 2011 (2 pages) |
16 August 2011 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 16 August 2011 (1 page) |
16 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Registered office address changed from the Dairy House Dillington Park Near Ilminster Somerset Ilminster Somerset TA19 9DZ on 16 August 2011 (1 page) |
9 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Termination of appointment of Charles Howard as a secretary (1 page) |
6 August 2010 | Director's details changed for Rosel Marie Boycott on 6 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Rosel Marie Boycott on 6 June 2010 (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 September 2009 | Appointment terminated director david bellew (1 page) |
25 September 2009 | Return made up to 07/06/09; full list of members (4 pages) |
5 April 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
27 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 October 2008 | Return made up to 07/06/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 August 2007 | Return made up to 07/06/07; full list of members (3 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
11 July 2006 | Return made up to 07/06/06; full list of members
|
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Secretary resigned (1 page) |
28 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New secretary appointed;new director appointed (2 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: mansion house princes street yeovil somerset BA20 1EP (1 page) |
7 June 2005 | Incorporation (20 pages) |