London
EC4M 7RB
Director Name | Mr Nicholas Mark Leslau |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Secretary Name | Ms Sandra Louise Gumm |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 10 August 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Director Name | Mr Nigel William Wray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 05 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Priory 54 Totteridge Village London N20 8PS |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Pihl Equity LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,502 |
Cash | £1,598 |
Current Liabilities | £17 |
Latest Accounts | 5 April 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 5 August 2022 (overdue) |
11 August 2023 | Liquidators' statement of receipts and payments to 29 June 2023 (16 pages) |
---|---|
6 September 2022 | Liquidators' statement of receipts and payments to 29 June 2022 (6 pages) |
7 July 2022 | Appointment of a voluntary liquidator (3 pages) |
7 July 2022 | Removal of liquidator by court order (104 pages) |
4 July 2022 | Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages) |
14 December 2021 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021 (2 pages) |
28 July 2021 | Appointment of a voluntary liquidator (3 pages) |
28 July 2021 | Resolutions
|
28 July 2021 | Declaration of solvency (5 pages) |
28 July 2021 | Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 15 Canada Square London E14 5GL on 28 July 2021 (2 pages) |
23 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
20 May 2021 | Accounts for a dormant company made up to 5 April 2020 (9 pages) |
11 August 2020 | Cessation of Nigel William Wray as a person with significant control on 22 July 2020 (1 page) |
11 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
9 January 2020 | Accounts for a dormant company made up to 5 April 2019 (9 pages) |
7 January 2020 | Termination of appointment of Nigel William Wray as a director on 5 December 2019 (1 page) |
6 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 5 April 2018 (10 pages) |
1 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
30 November 2017 | Full accounts made up to 5 April 2017 (13 pages) |
30 November 2017 | Full accounts made up to 5 April 2017 (13 pages) |
4 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
10 November 2016 | Full accounts made up to 5 April 2016 (13 pages) |
10 November 2016 | Full accounts made up to 5 April 2016 (13 pages) |
3 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
4 November 2015 | Full accounts made up to 5 April 2015 (12 pages) |
4 November 2015 | Full accounts made up to 5 April 2015 (12 pages) |
4 November 2015 | Full accounts made up to 5 April 2015 (12 pages) |
11 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
17 December 2014 | Full accounts made up to 5 April 2014 (12 pages) |
17 December 2014 | Full accounts made up to 5 April 2014 (12 pages) |
17 December 2014 | Full accounts made up to 5 April 2014 (12 pages) |
19 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
7 October 2013 | Full accounts made up to 5 April 2013 (12 pages) |
7 October 2013 | Full accounts made up to 5 April 2013 (12 pages) |
7 October 2013 | Full accounts made up to 5 April 2013 (12 pages) |
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
30 November 2012 | Full accounts made up to 5 April 2012 (12 pages) |
30 November 2012 | Full accounts made up to 5 April 2012 (12 pages) |
30 November 2012 | Full accounts made up to 5 April 2012 (12 pages) |
22 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
22 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Full accounts made up to 5 April 2011 (12 pages) |
8 November 2011 | Full accounts made up to 5 April 2011 (12 pages) |
8 November 2011 | Full accounts made up to 5 April 2011 (12 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Director's details changed for Nigel William Wray on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Nigel William Wray on 26 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Full accounts made up to 5 April 2010 (10 pages) |
15 November 2010 | Full accounts made up to 5 April 2010 (10 pages) |
15 November 2010 | Full accounts made up to 5 April 2010 (10 pages) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Full accounts made up to 5 April 2009 (10 pages) |
24 December 2009 | Full accounts made up to 5 April 2009 (10 pages) |
24 December 2009 | Full accounts made up to 5 April 2009 (10 pages) |
29 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages) |
24 October 2009 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
24 October 2009 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
24 October 2009 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
24 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 5 April 2008 (10 pages) |
27 October 2008 | Full accounts made up to 5 April 2008 (10 pages) |
27 October 2008 | Full accounts made up to 5 April 2008 (10 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
2 February 2008 | Full accounts made up to 5 April 2007 (10 pages) |
2 February 2008 | Full accounts made up to 5 April 2007 (10 pages) |
2 February 2008 | Full accounts made up to 5 April 2007 (10 pages) |
24 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
23 August 2006 | New director appointed (3 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
23 August 2006 | New director appointed (8 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
23 August 2006 | New director appointed (3 pages) |
23 August 2006 | New secretary appointed;new director appointed (8 pages) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | New director appointed (8 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
23 August 2006 | New secretary appointed;new director appointed (8 pages) |
24 July 2006 | Incorporation (39 pages) |
24 July 2006 | Incorporation (39 pages) |