London
N4 2AR
Secretary Name | Sortco Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 24 November 2010(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 July 2016) |
Correspondence Address | 6 Dyer's Buildings London EC1N 2JT |
Director Name | Edwardson Parker Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 21 Leigh Street London WC1H 9QX |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | Ground Floor 6 Dyer's Buildings London EC1N 2JT |
Website | businessvelocityimi.co.uk |
---|---|
Telephone | 020 78319049 |
Telephone region | London |
Registered Address | Lower Third Floor Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Goldtech Financial Corp. 50.00% Ordinary |
---|---|
500 at £1 | Nino Lorenzini 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,582 |
Cash | £35,656 |
Current Liabilities | £19,093 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2016 | Registered office address changed from 16 High Holborn London WC1V 6BX to C/O Pmk Associates Lower Third Floor Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB on 21 March 2016 (1 page) |
18 March 2016 | Application to strike the company off the register (3 pages) |
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
17 February 2015 | Registered office address changed from 3Rd Floor South 6 Dyer's Buildings London EC1N 2JT to 16 High Holborn London WC1V 6BX on 17 February 2015 (1 page) |
16 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Appointment of Sortco Ltd as a secretary (2 pages) |
7 September 2010 | Section 519 (1 page) |
3 June 2010 | Termination of appointment of Edwardson Parker Associates Limited as a director (1 page) |
3 June 2010 | Termination of appointment of P & T Secretaries Limited as a secretary (1 page) |
12 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for P & T Secretaries Limited on 10 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Nino Lorenzini on 10 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Edwardson Parker Associates Limited on 10 March 2010 (2 pages) |
12 February 2010 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT on 12 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Ad 07/09/07--------- £ si 998@1=998 £ ic 2/1000 (1 page) |
23 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
8 June 2006 | New director appointed (1 page) |
25 April 2006 | Resolutions
|
10 March 2006 | Incorporation (18 pages) |