London
WC2A 1LS
Secretary Name | Mr Timothy Charles Mark Higginson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Fullerton Global Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£108,517 |
Current Liabilities | £375,454 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
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) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2013 | Application to strike the company off the register (3 pages) |
2 January 2013 | Application to strike the company off the register (3 pages) |
17 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
17 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
17 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
6 March 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
6 March 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
17 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
4 March 2010 | Director's details changed for Simon Lucas Clowes on 3 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Simon Lucas Clowes on 3 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Mr Timothy Charles Mark Higginson on 3 March 2010 (1 page) |
4 March 2010 | Director's details changed for Simon Lucas Clowes on 3 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Secretary's details changed for Mr Timothy Charles Mark Higginson on 3 March 2010 (1 page) |
4 March 2010 | Secretary's details changed for Mr Timothy Charles Mark Higginson on 3 March 2010 (1 page) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page) |
4 July 2008 | Director's Change of Particulars / simon clowes / 04/07/2008 / HouseName/Number was: , now: 8; Street was: flat 1 36 hyde park gate, now: orme square; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW7 5DW, now: W2 4RS (1 page) |
4 July 2008 | Director's change of particulars / simon clowes / 04/07/2008 (1 page) |
10 April 2008 | Return made up to 03/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 03/03/08; full list of members (3 pages) |
27 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
27 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
6 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Incorporation (13 pages) |
3 March 2006 | Incorporation (13 pages) |