London
WC1A 1BS
Director Name | Frederick Wasson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 January 2006(same day as company formation) |
Role | Financier |
Country of Residence | United States |
Correspondence Address | 55 New Oxford Street London WC1A 1BS |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Director Name | Mh Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Registered Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
- | OTHER 99.28% - |
---|---|
10k at £1 | Mr D.w.n. Walker 0.34% Ordinary B |
3k at £1 | Mr B. Colenutt 0.10% Ordinary B |
2k at £1 | Miss G. Brown & Miss H. Brown 0.07% Ordinary B |
2k at £1 | Mr A. Benfel 0.07% Ordinary B |
2k at £1 | Mrs H. Howgate 0.07% Ordinary B |
2k at £1 | Mrs K. Holbrook 0.07% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£23,488 |
Cash | £867 |
Current Liabilities | £30,000 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2013 | Voluntary strike-off action has been suspended (1 page) |
16 March 2013 | Voluntary strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | Application to strike the company off the register (4 pages) |
18 December 2012 | Application to strike the company off the register (4 pages) |
2 July 2012 | Director's details changed for Frederick Wasson on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Christopher Hooper on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Christopher Hooper on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Christopher Hooper on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Frederick Wasson on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Frederick Wasson on 2 July 2012 (2 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
12 January 2012 | Full accounts made up to 30 June 2011 (15 pages) |
12 January 2012 | Full accounts made up to 30 June 2011 (15 pages) |
16 March 2011 | Statement of capital following an allotment of shares on 24 January 2007
|
16 March 2011 | Statement of capital following an allotment of shares on 24 January 2007
|
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (34 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (34 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (34 pages) |
28 February 2011 | Full accounts made up to 30 June 2010 (14 pages) |
28 February 2011 | Full accounts made up to 30 June 2010 (14 pages) |
31 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (15 pages) |
31 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (15 pages) |
8 February 2010 | Full accounts made up to 30 June 2009 (13 pages) |
8 February 2010 | Full accounts made up to 30 June 2009 (13 pages) |
6 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (15 pages) |
6 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (15 pages) |
16 September 2009 | Director's Change of Particulars / frederick wasson / 16/09/2009 / HouseName/Number was: , now: suite 325; Street was: suite 102, now: 4200 east skelly drive; Area was: 6104 east 32ND street, now: ; Country was: united states, now: usa (1 page) |
16 September 2009 | Director's change of particulars / frederick wasson / 16/09/2009 (1 page) |
20 February 2009 | Return made up to 24/01/09; full list of members (6 pages) |
20 February 2009 | Capitals not rolled up (2 pages) |
20 February 2009 | Capitals not rolled up (2 pages) |
20 February 2009 | Return made up to 24/01/09; full list of members (6 pages) |
17 February 2009 | Full accounts made up to 30 June 2008 (14 pages) |
17 February 2009 | Full accounts made up to 30 June 2008 (14 pages) |
16 May 2008 | Capitals not rolled up (12 pages) |
16 May 2008 | Capitals not rolled up (12 pages) |
12 May 2008 | Return made up to 24/01/08; full list of members (32 pages) |
12 May 2008 | Return made up to 24/01/08; full list of members (32 pages) |
9 January 2008 | Full accounts made up to 30 June 2007 (13 pages) |
9 January 2008 | Full accounts made up to 30 June 2007 (13 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: 12 great james street london WC1N 3DR (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 12 great james street london WC1N 3DR (1 page) |
14 February 2007 | Ad 24/01/06-24/01/07 £ si 1766000@1=1766000 £ ic 50000/1816000 (18 pages) |
14 February 2007 | Ad 24/01/06-24/01/07 £ si 1766000@1=1766000 £ ic 50000/1816000 (18 pages) |
14 February 2007 | Return made up to 24/01/07; full list of members (23 pages) |
14 February 2007 | Return made up to 24/01/07; full list of members (23 pages) |
7 June 2006 | Certificate of authorisation to commence business and borrow (1 page) |
7 June 2006 | Certificate of authorisation to commence business and borrow (1 page) |
7 June 2006 | Application to commence business (2 pages) |
7 June 2006 | Application to commence business (2 pages) |
23 February 2006 | Resolutions
|
23 February 2006 | Resolutions
|
23 February 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
6 February 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
6 February 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
24 January 2006 | Incorporation (42 pages) |
24 January 2006 | Incorporation (42 pages) |