London
EC4M 9AF
Director Name | Mr Marc John Stas |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2016(10 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 11 July 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Nicholas Joseph Herbert |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables Lynn Road Kings Lynn PE33 0BU |
Director Name | Mr Roderick Joseph Herbert |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harps Hall Walton Highway Wisbech Cambs PE14 7DJ |
Director Name | Ms Joanna Elizabeth Savory |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 London Road Downham Market PE38 9AT |
Secretary Name | Ms Joanna Elizabeth Savory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 London Road Downham Market PE38 9AT |
Registered Address | 5th Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2017 | Application to strike the company off the register (4 pages) |
13 April 2017 | Application to strike the company off the register (4 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 September 2016 | Appointment of Alan Leighton Mixer as a director on 26 August 2016 (2 pages) |
15 September 2016 | Appointment of Alan Leighton Mixer as a director on 26 August 2016 (2 pages) |
14 September 2016 | Termination of appointment of Joanna Elizabeth Savory as a director on 26 August 2016 (1 page) |
14 September 2016 | Registered office address changed from Marshland Airport, Middle Drove Marshland St. James Wisbech PE14 8JT to 5th Floor One New Change London EC4M 9AF on 14 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Joanna Elizabeth Savory as a director on 26 August 2016 (1 page) |
14 September 2016 | Termination of appointment of Joanna Elizabeth Savory as a secretary on 26 August 2016 (1 page) |
14 September 2016 | Termination of appointment of Roderick Joseph Herbert as a director on 26 August 2016 (1 page) |
14 September 2016 | Termination of appointment of Nicholas Joseph Herbert as a director on 26 August 2016 (1 page) |
14 September 2016 | Termination of appointment of Roderick Joseph Herbert as a director on 26 August 2016 (1 page) |
14 September 2016 | Appointment of Marc John Stas as a director on 26 August 2016 (2 pages) |
14 September 2016 | Appointment of Marc John Stas as a director on 26 August 2016 (2 pages) |
14 September 2016 | Registered office address changed from Marshland Airport, Middle Drove Marshland St. James Wisbech PE14 8JT to 5th Floor One New Change London EC4M 9AF on 14 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Nicholas Joseph Herbert as a director on 26 August 2016 (1 page) |
14 September 2016 | Termination of appointment of Joanna Elizabeth Savory as a secretary on 26 August 2016 (1 page) |
13 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
5 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
19 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
22 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Miss Joanna Elizabeth Herbert on 17 May 2012 (2 pages) |
8 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Director's details changed for Miss Joanna Elizabeth Herbert on 17 May 2012 (2 pages) |
8 June 2012 | Director's details changed for Miss Joanna Elizabeth Herbert on 17 May 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Miss Joanna Elizabeth Herbert on 17 May 2012 (2 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
26 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
24 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
20 December 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
20 December 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
17 May 2006 | Incorporation (17 pages) |
17 May 2006 | Incorporation (17 pages) |