145-157 St Johns Street
London
EC1V 4PY
Director Name | Mr Thomas Stephen Fisher |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosenheim House 41 Croydon Road London SE20 7TJ |
Secretary Name | Mr Thomas Stephen Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosenheim House 41 Croydon Road London SE20 7TJ |
Secretary Name | Mrs Mary Lise Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 April 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 145-157 St Johns Street London EC1V 4PY |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(9 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 October 2007) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Alpha Business Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 April 2011) |
Correspondence Address | 27 St. James's Road Dudley West Midlands DY1 3JD |
Website | hirescores.com |
---|---|
Telephone | 020 71931572 |
Telephone region | London |
Registered Address | 4th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at £1 | Mary Lise Howlett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£136,061 |
Current Liabilities | £153,061 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2018 | Application to strike the company off the register (1 page) |
3 January 2018 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Registered office address changed from 4th Floor 33 Cavendish Square London W1G 0PW to 4th Floor 33 Cavendish Square London W1G 0PW on 19 December 2016 (1 page) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Registered office address changed from 4th Floor 33 Cavendish Square London W1G 0PW to 4th Floor 33 Cavendish Square London W1G 0PW on 19 December 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
10 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
10 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
23 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
23 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
1 August 2011 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from C/O Lisette Howlett 33 Cavendish Square London W1G 0PW United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from C/O Lisette Howlett 33 Cavendish Square London W1G 0PW United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from C/O Lisette Howlett 33 Cavendish Square London W1G 0PW United Kingdom on 1 August 2011 (1 page) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Termination of appointment of Alpha Business Services as a secretary (1 page) |
21 April 2011 | Termination of appointment of Alpha Business Services as a secretary (1 page) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
5 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
12 August 2009 | Return made up to 19/06/09; full list of members (3 pages) |
12 August 2009 | Return made up to 19/06/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
16 September 2008 | Return made up to 19/06/08; full list of members (3 pages) |
16 September 2008 | Return made up to 19/06/08; full list of members (3 pages) |
15 September 2008 | Secretary appointed alpha business services (1 page) |
15 September 2008 | Secretary appointed alpha business services (1 page) |
15 September 2008 | Appointment terminated secretary vantis secretaries LIMITED (1 page) |
15 September 2008 | Appointment terminated secretary vantis secretaries LIMITED (1 page) |
29 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
29 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | New secretary appointed (2 pages) |
2 January 2007 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
2 January 2007 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
3 November 2006 | New secretary appointed (1 page) |
3 November 2006 | New secretary appointed (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
19 June 2006 | Incorporation (14 pages) |
19 June 2006 | Incorporation (14 pages) |