London
EC3R 8DE
Director Name | Ashbys Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | Welbeck House 69 Loughborough Road West Bridgford Nottingham Nottinghamshire NG2 7LA |
Secretary Name | Ashbys Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | Welbeck House 69 Loughborough Road West Bridgford Nottingham Nottinghamshire NG2 7LA |
Registered Address | 36-38 Botolph Lane London EC3R 8DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £172,680 |
Cash | £30,749 |
Current Liabilities | £127,275 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Director's details changed for John Anderson Richter on 16 May 2010 (2 pages) |
12 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Director's details changed for John Anderson Richter on 16 May 2010 (2 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2009 | Return made up to 16/05/09; full list of members (3 pages) |
2 October 2009 | Director's change of particulars / john richter / 13/05/2009 (1 page) |
2 October 2009 | Director's Change of Particulars / john richter / 13/05/2009 / HouseName/Number was: 1314, now: 34; Street was: new providence wharf, now: cree house 18-20 creechurch lane; Area was: 1 fairmont avenue, now: ; Post Code was: E14 9PJ, now: EC3A 5AY; Country was: , now: united kingdom (1 page) |
2 October 2009 | Return made up to 16/05/09; full list of members (3 pages) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2009 | Appointment terminated secretary ashbys corporate secretaries LIMITED (1 page) |
3 June 2009 | Appointment Terminated Secretary ashbys corporate secretaries LIMITED (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
4 August 2008 | Return made up to 16/05/08; full list of members (3 pages) |
4 August 2008 | Director's change of particulars / john richter / 01/09/2007 (1 page) |
4 August 2008 | Return made up to 16/05/08; full list of members (3 pages) |
4 August 2008 | Director's Change of Particulars / john richter / 01/09/2007 / Nationality was: american, now: united states; HouseName/Number was: , now: 1314; Street was: 13 pelham crescent, now: new providence wharf 1 fairmont avenue; Post Town was: nottingham, now: london; Region was: nottinghamshire, now: ; Post Code was: NG7 1AR, now: E14 9PJ; Country was: , (1 page) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
7 November 2007 | Return made up to 16/05/07; full list of members (2 pages) |
7 November 2007 | Return made up to 16/05/07; full list of members (2 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: 13 pelham crescent nottingham nottinghamshire NG7 1AR (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 13 pelham crescent nottingham nottinghamshire NG7 1AR (1 page) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (1 page) |
30 May 2006 | New director appointed (1 page) |
30 May 2006 | Director resigned (1 page) |
16 May 2006 | Incorporation (11 pages) |