3-4 Holborn Circus
London
EC1N 2HA
Director Name | Mr Hugo Geoffrey Gifford Lywood |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2007(2 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 30 April 2013) |
Role | Product Developer |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Lower Berrington Tenbury Wells Worcestershire WR15 8TJ |
Director Name | Simon Leslie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2007) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elmgate Gardens Edgware Middlesex HA8 9RU |
Secretary Name | Adi Balogh |
---|---|
Nationality | Hungarian |
Status | Resigned |
Appointed | 22 September 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 September 2007) |
Role | Company Director |
Correspondence Address | 44 Shenley Hill Radlett Hertfordshire WD7 7BD |
Director Name | Mr Stephen George Sutton |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2007(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Betjeman Way Hemel Hempstead Hertfordshire HP1 3HJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Matrix Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2007(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 January 2011) |
Correspondence Address | One Vine Street London W1J 0AH |
Registered Address | First Floor, Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
2 at £1 | Second Legs LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2013 | Registered office address changed from 30 st James's Street London SW1A 1HB United Kingdom on 1 March 2013 (2 pages) |
1 March 2013 | Registered office address changed from 30 St James's Street London SW1A 1HB United Kingdom on 1 March 2013 (2 pages) |
1 March 2013 | Registered office address changed from 30 St James's Street London SW1A 1HB United Kingdom on 1 March 2013 (2 pages) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2012 | Application to strike the company off the register (4 pages) |
28 December 2012 | Application to strike the company off the register (4 pages) |
21 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders Statement of capital on 2012-09-21
|
21 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders Statement of capital on 2012-09-21
|
10 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
14 November 2011 | Registered office address changed from Freeman & Partners 30 st James's Street London SW1A 1HB United Kingdom on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from Freeman & Partners 30 St James's Street London SW1A 1HB United Kingdom on 14 November 2011 (1 page) |
22 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
5 January 2011 | Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Termination of appointment of Matrix Registrars Limited as a secretary (1 page) |
5 January 2011 | Termination of appointment of Matrix Registrars Limited as a secretary (1 page) |
5 January 2011 | Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 5 January 2011 (1 page) |
15 December 2010 | Director's details changed for Adi Balogh on 8 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Adi Balogh on 8 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Adi Balogh on 8 December 2010 (2 pages) |
19 October 2010 | Director's details changed for Adi Balogh on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Adi Balogh on 19 October 2010 (2 pages) |
16 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
5 October 2009 | Director's details changed for Adi Balogh on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Adi Balogh on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Adi Balogh on 1 October 2009 (2 pages) |
25 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
27 July 2009 | Director's Change of Particulars / adi balogh / 27/07/2009 / HouseName/Number was: 13, now: grange; Street was: coolidge close, now: farm; Area was: headington, now: ; Post Town was: oxford, now: preston deanery; Region was: oxfordshire, now: northamptonshire; Post Code was: OX3 7NP, now: NN7 2DT (1 page) |
27 July 2009 | Director's change of particulars / adi balogh / 27/07/2009 (1 page) |
28 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 September 2008 | Return made up to 24/08/08; full list of members (5 pages) |
10 September 2008 | Secretary's Change of Particulars / matrix registrars LIMITED / 16/06/2008 / HouseName/Number was: , now: 1; Street was: one jermyn street, now: vine street; Post Code was: SW1Y 4UH, now: W1J 0AH (1 page) |
10 September 2008 | Return made up to 24/08/08; full list of members (5 pages) |
10 September 2008 | Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from one jermyn street london SW1Y 4UH (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from one jermyn street london SW1Y 4UH (1 page) |
7 August 2008 | Director's Change of Particulars / adi balogh / 07/08/2008 / HouseName/Number was: , now: 13; Street was: 44 shenley hill, now: coolidge close; Area was: , now: headington; Post Town was: radlett, now: oxford; Region was: hertfordshire, now: oxfordshire; Post Code was: WD7 7BD, now: OX3 7NP; Country was: , now: uk (1 page) |
7 August 2008 | Director's change of particulars / adi balogh / 07/08/2008 (1 page) |
22 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
6 December 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
6 December 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
4 December 2007 | Return made up to 24/08/07; full list of members (2 pages) |
4 December 2007 | Return made up to 24/08/07; full list of members (2 pages) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 17 elmgate gardens edgware middlesex HA8 9RU (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 17 elmgate gardens edgware middlesex HA8 9RU (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | Director resigned (1 page) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
16 May 2007 | Director resigned (2 pages) |
16 May 2007 | Director resigned (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
25 September 2006 | Accounts made up to 31 August 2006 (2 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
18 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
18 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: 1 windsor house pynnacles close stanmore middlesex HA7 4FE (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: 1 windsor house pynnacles close stanmore middlesex HA7 4FE (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | £ nc 1000/1000000 06/09/05 (1 page) |
26 September 2005 | £ nc 1000/1000000 06/09/05 (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 September 2005 | Company name changed orthcrutch LIMITED\certificate issued on 13/09/05 (2 pages) |
13 September 2005 | Company name changed orthcrutch LIMITED\certificate issued on 13/09/05 (2 pages) |
24 August 2005 | Incorporation (16 pages) |
24 August 2005 | Incorporation (16 pages) |