London
SW1V 1NZ
Director Name | Mr Peter Aloysius McEvoy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Cider Mill House Old Manor Lane Mitton Tewkesbury Gloucestershire GL20 7EA Wales |
Director Name | Boodle Hatfield Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Registered Address | 28 Eccleston Square London SW1V 1NZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Boodle Hatfield Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2020 | Application to strike the company off the register (1 page) |
25 September 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
22 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
2 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
15 May 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
5 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
26 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
7 June 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
7 June 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
29 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
22 May 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
19 May 2014 | Registered office address changed from 89 New Bond Street London W1S 1DA on 19 May 2014 (1 page) |
19 May 2014 | Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (1 page) |
19 May 2014 | Termination of appointment of Boodle Hatfield Nominees Limited as a director (1 page) |
19 May 2014 | Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (1 page) |
19 May 2014 | Termination of appointment of Boodle Hatfield Nominees Limited as a director (1 page) |
19 May 2014 | Registered office address changed from 89 New Bond Street London W1S 1DA on 19 May 2014 (1 page) |
10 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
4 June 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
7 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
13 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
24 August 2010 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 18 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Thomas Noel Patrick Holland on 18 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Boodle Hatfield Nominees Limited on 18 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Boodle Hatfield Nominees Limited on 18 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Thomas Noel Patrick Holland on 18 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 18 August 2010 (2 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
20 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
2 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
16 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
5 June 2008 | Appointment terminated director peter mcevoy (1 page) |
5 June 2008 | Appointment terminated director peter mcevoy (1 page) |
30 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
25 June 2007 | Ad 08/06/07--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
25 June 2007 | Ad 08/06/07--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
21 February 2007 | New director appointed (1 page) |
21 February 2007 | New director appointed (1 page) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
18 August 2006 | Incorporation (19 pages) |
18 August 2006 | Incorporation (19 pages) |