57 Earls Court Square
London
SW5 9DG
Secretary Name | Ms Lyndsey Ann Posner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 07 March 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Northumberland Place London W2 5AS |
Director Name | Gavin Myall |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 October 2008) |
Role | Artist Representative |
Correspondence Address | Parkview Bamber's Green Takeley Hertfordshire CM22 6PE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£181,951 |
Cash | £50,147 |
Current Liabilities | £50,590 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2012 | Final Gazette dissolved following liquidation (1 page) |
7 December 2011 | Liquidators statement of receipts and payments to 29 November 2011 (5 pages) |
7 December 2011 | Liquidators statement of receipts and payments to 9 November 2011 (5 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 29 November 2011 (5 pages) |
7 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 29 November 2011 (5 pages) |
7 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 December 2011 | Liquidators statement of receipts and payments to 9 November 2011 (5 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 9 November 2011 (5 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 9 November 2011 (5 pages) |
23 May 2011 | Liquidators' statement of receipts and payments to 9 May 2011 (5 pages) |
23 May 2011 | Liquidators' statement of receipts and payments to 9 May 2011 (5 pages) |
23 May 2011 | Liquidators statement of receipts and payments to 9 May 2011 (5 pages) |
23 May 2011 | Liquidators statement of receipts and payments to 9 May 2011 (5 pages) |
17 November 2010 | Liquidators statement of receipts and payments to 9 November 2010 (5 pages) |
17 November 2010 | Liquidators statement of receipts and payments to 9 November 2010 (5 pages) |
17 November 2010 | Liquidators' statement of receipts and payments to 9 November 2010 (5 pages) |
17 November 2010 | Liquidators' statement of receipts and payments to 9 November 2010 (5 pages) |
24 May 2010 | Liquidators statement of receipts and payments to 9 May 2010 (5 pages) |
24 May 2010 | Liquidators statement of receipts and payments to 9 May 2010 (5 pages) |
24 May 2010 | Liquidators' statement of receipts and payments to 9 May 2010 (5 pages) |
24 May 2010 | Liquidators' statement of receipts and payments to 9 May 2010 (5 pages) |
25 November 2009 | Liquidators statement of receipts and payments to 9 November 2009 (5 pages) |
25 November 2009 | Liquidators' statement of receipts and payments to 9 November 2009 (5 pages) |
25 November 2009 | Liquidators statement of receipts and payments to 9 November 2009 (5 pages) |
25 November 2009 | Liquidators' statement of receipts and payments to 9 November 2009 (5 pages) |
12 November 2008 | Appointment of a voluntary liquidator (1 page) |
12 November 2008 | Resolutions
|
12 November 2008 | Appointment of a voluntary liquidator (1 page) |
12 November 2008 | Resolutions
|
12 November 2008 | Statement of affairs with form 4.19 (9 pages) |
12 November 2008 | Statement of affairs with form 4.19 (9 pages) |
27 October 2008 | Appointment terminated director gavin myall (1 page) |
27 October 2008 | Appointment Terminated Director gavin myall (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from oxford house 76 oxford street london W1D 1BS (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from oxford house 76 oxford street london W1D 1BS (1 page) |
17 October 2008 | Return made up to 22/05/08; full list of members (10 pages) |
17 October 2008 | Director's change of particulars / duncan heath / 21/05/2008 (1 page) |
17 October 2008 | Return made up to 22/05/08; full list of members (10 pages) |
17 October 2008 | Director's Change of Particulars / duncan heath / 21/05/2008 / Forename was: duncan, now: barrie; Middle Name/s was: , now: duncan; Area was: 56 earls court square, now: 57 earls court square (1 page) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
23 August 2007 | Return made up to 22/05/07; full list of members (7 pages) |
23 August 2007 | Return made up to 22/05/07; full list of members (7 pages) |
26 January 2007 | Memorandum and Articles of Association (11 pages) |
26 January 2007 | Memorandum and Articles of Association (11 pages) |
20 January 2007 | Registered office changed on 20/01/07 from: 112 jermyn street london SW1Y 6LS (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: 112 jermyn street london SW1Y 6LS (1 page) |
12 January 2007 | Company name changed archpencil LIMITED\certificate issued on 12/01/07 (2 pages) |
12 January 2007 | Company name changed archpencil LIMITED\certificate issued on 12/01/07 (2 pages) |
16 August 2006 | New secretary appointed (1 page) |
16 August 2006 | New director appointed (1 page) |
16 August 2006 | New director appointed (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 August 2006 | New director appointed (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 August 2006 | New director appointed (1 page) |
16 August 2006 | New secretary appointed (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
22 May 2006 | Incorporation (17 pages) |
22 May 2006 | Incorporation (17 pages) |