2nd Floor
London
EC3N 1DL
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Daniel Barnett |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hillside Road Radlett Hertfordshire WD7 7BH |
Director Name | Mr Timothy Lowis Kevan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Silvan Drive Braunton Devon EX33 2EQ |
Secretary Name | Mr Daniel Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hillside Road Radlett Hertfordshire WD7 7BH |
Director Name | Mr Joshua Martin Becker |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2011(4 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2012) |
Role | Vp, Finance |
Country of Residence | United Kingdom |
Correspondence Address | 100 Avenue Road London NW3 3PF |
Director Name | Mr Richard Owen Greener |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 December 2013) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Director Name | Mr Haydar Suham Shawkat |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Avenue Road London NW3 3PF |
Secretary Name | Richard Owen Greener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 December 2013) |
Role | Company Director |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Registered Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
200 at £1 | Thomson Reuters (Professional) Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2014 | Application to strike the company off the register (3 pages) |
8 December 2014 | Application to strike the company off the register (3 pages) |
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
25 April 2014 | Registered office address changed from 100 Avenue Road London NW3 3PF on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from 100 Avenue Road London NW3 3PF on 25 April 2014 (1 page) |
14 March 2014 | Accounts made up to 31 December 2013 (4 pages) |
14 March 2014 | Accounts made up to 31 December 2013 (4 pages) |
29 January 2014 | Appointment of Helen Elizabeth Campbell as a director on 13 December 2013 (2 pages) |
29 January 2014 | Termination of appointment of Richard Owen Greener as a secretary on 13 December 2013 (1 page) |
29 January 2014 | Termination of appointment of Richard Owen Greener as a secretary on 13 December 2013 (1 page) |
29 January 2014 | Termination of appointment of Richard Owen Greener as a director on 13 December 2013 (1 page) |
29 January 2014 | Appointment of Helen Elizabeth Campbell as a director on 13 December 2013 (2 pages) |
29 January 2014 | Termination of appointment of Richard Owen Greener as a director on 13 December 2013 (1 page) |
29 July 2013 | Accounts made up to 31 December 2012 (4 pages) |
29 July 2013 | Accounts made up to 31 December 2012 (4 pages) |
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013 (1 page) |
8 February 2013 | Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013 (1 page) |
23 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Termination of appointment of Joshua Martin Becker as a director on 31 March 2012 (1 page) |
16 April 2012 | Termination of appointment of Joshua Martin Becker as a director on 31 March 2012 (1 page) |
6 September 2011 | Director's details changed for Mr Richard Owen Greener on 30 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Richard Owen Greener on 30 August 2011 (2 pages) |
6 September 2011 | Secretary's details changed for Richard Owen Greener on 30 August 2011 (2 pages) |
6 September 2011 | Secretary's details changed for Richard Owen Greener on 30 August 2011 (2 pages) |
15 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
15 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
15 July 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
15 July 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
15 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 May 2011 | Appointment of Haydar Suham Shawkat as a director (3 pages) |
17 May 2011 | Termination of appointment of Daniel Barnett as a director (2 pages) |
17 May 2011 | Termination of appointment of Daniel Barnett as a secretary (2 pages) |
17 May 2011 | Appointment of Richard Owen Greener as a director (3 pages) |
17 May 2011 | Termination of appointment of Daniel Barnett as a secretary (2 pages) |
17 May 2011 | Termination of appointment of Timothy Kevan as a director (2 pages) |
17 May 2011 | Registered office address changed from Chequers Farm Chequers Lane Watford WD25 0LG on 17 May 2011 (2 pages) |
17 May 2011 | Appointment of Mr David Martin Mitchley as a director (3 pages) |
17 May 2011 | Appointment of Richard Owen Greener as a director (3 pages) |
17 May 2011 | Appointment of Richard Owen Greener as a secretary (3 pages) |
17 May 2011 | Appointment of Richard Owen Greener as a secretary (3 pages) |
17 May 2011 | Termination of appointment of Timothy Kevan as a director (2 pages) |
17 May 2011 | Registered office address changed from Chequers Farm Chequers Lane Watford WD25 0LG on 17 May 2011 (2 pages) |
17 May 2011 | Termination of appointment of Daniel Barnett as a director (2 pages) |
17 May 2011 | Appointment of Joshua Martin Becker as a director (3 pages) |
17 May 2011 | Appointment of Joshua Martin Becker as a director (3 pages) |
17 May 2011 | Appointment of Mr David Martin Mitchley as a director (3 pages) |
17 May 2011 | Appointment of Haydar Suham Shawkat as a director (3 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 June 2010 | Director's details changed for Timothy Lowis Kevan on 6 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Timothy Lowis Kevan on 6 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Timothy Lowis Kevan on 6 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Daniel Barnett on 6 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Daniel Barnett on 6 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Daniel Barnett on 6 June 2010 (2 pages) |
10 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 July 2009 | Return made up to 06/06/09; full list of members (7 pages) |
22 July 2009 | Return made up to 06/06/09; full list of members (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 June 2008 | Director's change of particulars / tim kevan / 01/05/2008 (1 page) |
9 June 2008 | Director's change of particulars / tim kevan / 01/05/2008 (1 page) |
9 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 January 2008 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
21 January 2008 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
31 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
6 June 2006 | Incorporation (14 pages) |
6 June 2006 | Incorporation (14 pages) |