London
WC1B 4HP
Director Name | Mr Nicholas Francis Potter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(4 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 October 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Director Name | Mrs Maureen Teresa Bendall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(8 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 28 July 2015) |
Role | Tutor |
Country of Residence | Wales |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Director Name | Bishop & Sewell Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Secretary Name | Bishop & Sewell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2014(8 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 28 July 2015) |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Registered Address | 59/60 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2015 | Application to strike the company off the register (3 pages) |
13 August 2015 | Application to strike the company off the register (3 pages) |
28 July 2015 | Termination of appointment of Maureen Teresa Bendall as a director on 28 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Nicholas Francis Potter as a director on 27 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Premier Estates Limited as a secretary on 28 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Nicholas Francis Potter as a director on 27 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Maureen Teresa Bendall as a director on 28 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Premier Estates Limited as a secretary on 28 July 2015 (1 page) |
27 July 2015 | Registered office address changed from Chiltern House 72 - 74 King Edward Street Macclesfield Cheshire SK10 1AT to 59/60 Russell Square London WC1B 4HP on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from Chiltern House 72 - 74 King Edward Street Macclesfield Cheshire SK10 1AT to 59/60 Russell Square London WC1B 4HP on 27 July 2015 (1 page) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
27 October 2014 | Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary on 27 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Bishop & Sewell Directors Limited as a director on 26 October 2014 (1 page) |
27 October 2014 | Annual return made up to 27 September 2014 no member list (3 pages) |
27 October 2014 | Appointment of Premier Estates Limited as a secretary on 27 October 2014 (2 pages) |
27 October 2014 | Registered office address changed from 59/60 Russell Square London WC1B 4HP United Kingdom to Chiltern House 72 - 74 King Edward Street Macclesfield Cheshire SK10 1AT on 27 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Bishop & Sewell Directors Limited as a director on 26 October 2014 (1 page) |
27 October 2014 | Registered office address changed from 59/60 Russell Square London WC1B 4HP United Kingdom to Chiltern House 72 - 74 King Edward Street Macclesfield Cheshire SK10 1AT on 27 October 2014 (1 page) |
27 October 2014 | Appointment of Mrs Maureen Teresa Bendall as a director on 27 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary on 27 October 2014 (1 page) |
27 October 2014 | Appointment of Premier Estates Limited as a secretary on 27 October 2014 (2 pages) |
27 October 2014 | Appointment of Mrs Maureen Teresa Bendall as a director on 27 October 2014 (2 pages) |
27 October 2014 | Annual return made up to 27 September 2014 no member list (3 pages) |
27 October 2014 | Termination of appointment of Nicholas Francis Potter as a director on 27 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Nicholas Francis Potter as a director on 27 October 2014 (1 page) |
24 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
24 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
9 October 2013 | Annual return made up to 27 September 2013 no member list (3 pages) |
9 October 2013 | Annual return made up to 27 September 2013 no member list (3 pages) |
24 May 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
24 May 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
28 September 2012 | Annual return made up to 27 September 2012 no member list (3 pages) |
28 September 2012 | Annual return made up to 27 September 2012 no member list (3 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
3 October 2011 | Annual return made up to 27 September 2011 no member list (3 pages) |
3 October 2011 | Annual return made up to 27 September 2011 no member list (3 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 January 2011 | Director's details changed for Bishop & Sewell Directors Limited on 10 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Bishop & Sewell Directors Limited on 10 December 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages) |
10 December 2010 | Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page) |
27 September 2010 | Appointment of Mr Nicholas Francis Potter as a director (2 pages) |
27 September 2010 | Director's details changed for Bishop & Sewell Directors Limited on 27 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 27 September 2010 no member list (3 pages) |
27 September 2010 | Director's details changed for Bishop & Sewell Directors Limited on 27 September 2010 (2 pages) |
27 September 2010 | Appointment of Mr Nicholas Francis Potter as a director (2 pages) |
27 September 2010 | Annual return made up to 27 September 2010 no member list (3 pages) |
27 September 2010 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 27 September 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 27 September 2010 (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
7 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
9 October 2009 | Annual return made up to 27 September 2009 no member list (2 pages) |
9 October 2009 | Annual return made up to 27 September 2009 no member list (2 pages) |
1 July 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
1 July 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
15 October 2008 | Annual return made up to 27/09/08 (2 pages) |
15 October 2008 | Annual return made up to 27/09/08 (2 pages) |
15 October 2008 | Director's change of particulars / bishop + sewell directors LIMITED / 27/09/2008 (1 page) |
15 October 2008 | Director's change of particulars / bishop + sewell directors LIMITED / 27/09/2008 (1 page) |
28 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
28 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
2 October 2007 | Annual return made up to 27/09/07 (1 page) |
2 October 2007 | Annual return made up to 27/09/07 (1 page) |
27 September 2006 | Incorporation (17 pages) |
27 September 2006 | Incorporation (17 pages) |