London
EC4V 6BJ
Secretary Name | Go Ahead Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 69 Great Hampton Street Birmingham West Midlands B18 6EW |
Registered Address | 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
10 at £1 | Christian Meyer-ohlendorf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,070,291 |
Cash | £1,078,821 |
Current Liabilities | £10,863 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | Final Gazette dissolved following liquidation (1 page) |
3 March 2014 | Return of final meeting in a members' voluntary winding up (13 pages) |
3 March 2014 | Return of final meeting in a members' voluntary winding up (13 pages) |
15 November 2013 | Liquidators' statement of receipts and payments to 16 September 2013 (13 pages) |
15 November 2013 | Liquidators' statement of receipts and payments to 16 September 2013 (13 pages) |
15 November 2013 | Liquidators statement of receipts and payments to 16 September 2013 (13 pages) |
18 February 2013 | Director's details changed for Mr. Christian Meyer-Ohlendorf on 12 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from 81 Rivington Street London EC2A 3AY on 18 February 2013 (1 page) |
18 February 2013 | Director's details changed for Mr. Christian Meyer-Ohlendorf on 12 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from 81 Rivington Street London EC2A 3AY on 18 February 2013 (1 page) |
28 September 2012 | Appointment of a voluntary liquidator (2 pages) |
28 September 2012 | Declaration of solvency (4 pages) |
28 September 2012 | Resolutions
|
28 September 2012 | Appointment of a voluntary liquidator (2 pages) |
28 September 2012 | Declaration of solvency (4 pages) |
28 September 2012 | Resolutions
|
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
26 July 2012 | Director's details changed for Mr. Christian Meyer-Ohlendorf on 11 January 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr. Christian Meyer-Ohlendorf on 11 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Mr. Christian Meyer-Ohlendorf on 11 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Mr. Christian Meyer-Ohlendorf on 11 January 2012 (2 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Director's details changed for Mr. Christian Meyer-Ohlendorf on 4 January 2010 (4 pages) |
14 December 2010 | Director's details changed for Mr. Christian Meyer-Ohlendorf on 4 January 2010 (4 pages) |
14 December 2010 | Director's details changed for Mr. Christian Meyer-Ohlendorf on 4 January 2010 (4 pages) |
8 December 2010 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 8 December 2010 (2 pages) |
8 December 2010 | Termination of appointment of Go Ahead Service Ltd as a secretary (2 pages) |
8 December 2010 | Termination of appointment of Go Ahead Service Ltd as a secretary (2 pages) |
8 December 2010 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 8 December 2010 (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
8 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
11 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
11 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
26 July 2006 | Incorporation (14 pages) |
26 July 2006 | Incorporation (14 pages) |