London
EC4M 7AS
Director Name | Stephen Edward Reynolds |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2006(1 day after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 September 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6-7 Ludgate Square London EC4M 7AS |
Secretary Name | Grosvenor Secretary Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2006(1 day after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 September 2011) |
Correspondence Address | 6-7 Ludgate Square London EC4M 7AS |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | 6-7 Ludgate Square London EC4M 7AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £27,887 |
Cash | £30,163 |
Current Liabilities | £15,823 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
5 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Secretary's details changed for Grosvenor Secretary Ltd on 14 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Stephen Edward Reynolds on 14 February 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Grosvenor Secretary Ltd on 14 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Albert Larry Howard on 14 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Albert Larry Howard on 14 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Stephen Edward Reynolds on 14 February 2010 (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
9 July 2009 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
9 July 2009 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
9 July 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
24 February 2009 | Director's change of particulars / stephen reynolds / 01/01/2008 (1 page) |
24 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
24 February 2009 | Director's Change of Particulars / stephen reynolds / 01/01/2008 / HouseName/Number was: , now: 11; Street was: 52 calabria road, now: warren mews; Post Code was: N5 1HU, now: W1T 6BY; Country was: , now: united kingdom (1 page) |
24 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
16 May 2008 | Capitals not rolled up (2 pages) |
16 May 2008 | Capitals not rolled up (2 pages) |
4 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
13 June 2007 | Return made up to 15/02/07; full list of members (7 pages) |
13 June 2007 | Return made up to 15/02/07; full list of members (7 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: maurice j bushell & co well court 14-16 farringdon lane london EC1R 3AU (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: maurice j bushell & co well court 14-16 farringdon lane london EC1R 3AU (1 page) |
1 September 2006 | Secretary's particulars changed (1 page) |
1 September 2006 | Secretary's particulars changed (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
10 April 2006 | Ad 16/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Ad 16/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Incorporation (8 pages) |
15 February 2006 | Incorporation (8 pages) |