London
EC4N 6AG
Director Name | Mr John Marcus Willcock |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2006(3 days after company formation) |
Appointment Duration | 12 years, 6 months (closed 09 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Secretary Name | Mr Alan Kaye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2008(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 09 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Stephen Lauder |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2018(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 09 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Christopher John Morrogh |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2018(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 09 April 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Giuseppe Vullo |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2018(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 09 April 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Andrew David Strang |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Woodcote Lodge Snows Ride Windlesham Surrey GU20 6PE |
Director Name | Daniel Ward |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(3 days after company formation) |
Appointment Duration | 1 year (resigned 01 November 2007) |
Role | Chartered Surveyor |
Correspondence Address | 7 First Street London SW3 2LB |
Director Name | Mr Donald Armstrong Jordison |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(3 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 19 February 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Secretary Name | John Marcus Willcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Gartons Road Middleleaze Swindon Wiltshire SN5 5TR |
Director Name | Lawgram Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 190 Strand London WC2R 1JN |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 190 Strand London WC2R 1JN |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £757,456 |
Cash | £755,563 |
Current Liabilities | £650 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2019 | Application to strike the company off the register (2 pages) |
3 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
7 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
6 March 2018 | Appointment of Mr Christopher John Morrogh as a director on 19 February 2018 (2 pages) |
5 March 2018 | Appointment of Mr Stephen Lauder as a director on 19 February 2018 (2 pages) |
5 March 2018 | Termination of appointment of Donald Armstrong Jordison as a director on 19 February 2018 (1 page) |
5 March 2018 | Appointment of Mr Giuseppe Vullo as a director on 19 February 2018 (2 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
26 March 2015 | Registered office address changed from 60 St Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from 60 St Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 26 March 2015 (1 page) |
3 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
23 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
13 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 August 2013 | Director's details changed for Donald Jordison on 9 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Donald Jordison on 9 August 2013 (2 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
23 November 2011 | Section 521 (1 page) |
23 November 2011 | Section 521 (1 page) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 May 2010 | Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages) |
12 May 2010 | Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages) |
12 May 2010 | Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages) |
8 January 2010 | Director's details changed for John Marcus Willcock on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for James Mark Alexander Rigg on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for Donald Jordison on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for John Marcus Willcock on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for James Mark Alexander Rigg on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for John Marcus Willcock on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for Donald Jordison on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for Donald Jordison on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for James Mark Alexander Rigg on 1 December 2009 (3 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 October 2009 | Director's details changed for James Mark Alexander Rigg on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Donald Jordison on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for James Mark Alexander Rigg on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Secretary's details changed for Alan Kaye on 16 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Alan Kaye on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for John Marcus Willcock on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Donald Jordison on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Marcus Willcock on 16 October 2009 (2 pages) |
8 May 2009 | Director's change of particulars / james rigg / 24/04/2009 (1 page) |
8 May 2009 | Director's change of particulars / james rigg / 24/04/2009 (1 page) |
2 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
2 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
4 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 February 2008 | New secretary appointed (2 pages) |
3 February 2008 | New secretary appointed (2 pages) |
3 February 2008 | Secretary resigned (1 page) |
3 February 2008 | Secretary resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
16 October 2007 | Accounting reference date extended from 31/12/06 to 31/12/07 (2 pages) |
16 October 2007 | Accounting reference date extended from 31/12/06 to 31/12/07 (2 pages) |
15 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
4 December 2006 | Resolutions
|
4 December 2006 | Resolutions
|
17 November 2006 | Resolutions
|
17 November 2006 | Resolutions
|
20 October 2006 | New director appointed (5 pages) |
20 October 2006 | New director appointed (5 pages) |
20 October 2006 | New secretary appointed;new director appointed (8 pages) |
20 October 2006 | New director appointed (5 pages) |
20 October 2006 | New secretary appointed;new director appointed (8 pages) |
20 October 2006 | New director appointed (5 pages) |
20 October 2006 | New director appointed (10 pages) |
20 October 2006 | New director appointed (5 pages) |
20 October 2006 | New director appointed (5 pages) |
20 October 2006 | Resolutions
|
20 October 2006 | New director appointed (10 pages) |
20 October 2006 | Resolutions
|
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 190 strand london WC2R 1JN (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 190 strand london WC2R 1JN (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page) |
5 October 2006 | Company name changed lawgra (no.1272)\certificate issued on 05/10/06 (2 pages) |
5 October 2006 | Company name changed lawgra (no.1272)\certificate issued on 05/10/06 (2 pages) |
2 October 2006 | Incorporation (15 pages) |
2 October 2006 | Incorporation (15 pages) |