London
EC1Y 1AR
Secretary Name | Kerry Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2006(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 February 2012) |
Role | Secretary |
Correspondence Address | 25 City Road London EC1Y 1AR |
Secretary Name | Professional Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 18 Hand Court High Holburn London WC1V 6JF |
Registered Address | 25 City Road London EC1Y 1AR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Simon John Morgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,424 |
Cash | £51,706 |
Current Liabilities | £45,607 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2011 | Application to strike the company off the register (3 pages) |
3 November 2011 | Application to strike the company off the register (3 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2010 | Secretary's details changed for Kerry Morgan on 22 June 2010 (1 page) |
24 September 2010 | Director's details changed for Simon John Morgan on 22 June 2010 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Secretary's details changed for Kerry Morgan on 22 June 2010 (1 page) |
24 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Director's details changed for Simon John Morgan on 22 June 2010 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 September 2010 | Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 20 September 2010 (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
2 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2009 | Return made up to 22/06/09; full list of members (3 pages) |
1 September 2009 | Return made up to 22/06/09; full list of members (3 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2008 | Secretary's change of particulars / kerry morgan / 20/06/2008 (1 page) |
3 September 2008 | Return made up to 22/06/08; full list of members (3 pages) |
3 September 2008 | Director's Change of Particulars / simon morgan / 20/06/2008 / HouseName/Number was: , now: 8; Street was: 93 grifon road, now: glebe court; Area was: chafford hundred, now: ; Post Town was: grays, now: fleet; Region was: essex, now: hampshire; Post Code was: RM16 6NP, now: GU51 4NJ; Country was: , now: united kingdom (1 page) |
3 September 2008 | Return made up to 22/06/08; full list of members (3 pages) |
3 September 2008 | Secretary's Change of Particulars / kerry morgan / 20/06/2008 / HouseName/Number was: , now: 8; Street was: 93 grifon road, now: glebe court; Area was: chafford hundred, now: ; Post Town was: grays, now: fleet; Region was: essex, now: hampshire; Post Code was: RM16 6NP, now: GU51 4NJ; Country was: , now: united kingdom (1 page) |
3 September 2008 | Director's change of particulars / simon morgan / 20/06/2008 (1 page) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
20 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
27 September 2006 | New secretary appointed (1 page) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | New secretary appointed (1 page) |
22 June 2006 | Incorporation (17 pages) |
22 June 2006 | Incorporation (17 pages) |