London
W1H 1DP
Director Name | Mr Michael John Conroy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2009(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Mr Ruairi Laughlin-McCann |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 2013(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Compton Street London EC1V 0BN |
Director Name | INDS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 94 New Bond Street London W1S 1SJ |
Secretary Name | ISS International Secretary Service Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 94 New Bond Street London W1S 1SJ |
Director Name | ATC Directors (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2009(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 May 2018) |
Correspondence Address | 65 Compton Street London EC1V 0BN |
Secretary Name | ATC Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2009(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 May 2019) |
Correspondence Address | 65 Compton Street London EC1V 0BN |
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £5,715 |
Cash | £2,210 |
Current Liabilities | £4,074 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
27 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
---|---|
26 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
18 June 2019 | Notification of Werner Trepper as a person with significant control on 7 June 2019 (2 pages) |
17 June 2019 | Withdrawal of a person with significant control statement on 17 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
31 May 2019 | Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 78 York Street London W1H 1DP on 31 May 2019 (1 page) |
30 May 2019 | Termination of appointment of Atc Corporate Secretaries Limited as a secretary on 28 May 2019 (1 page) |
29 May 2019 | Termination of appointment of Ruairi Laughlin-Mccann as a director on 28 May 2019 (1 page) |
24 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
8 August 2018 | Amended total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
29 May 2018 | Termination of appointment of Atc Directors (Uk) Limited as a director on 29 May 2018 (1 page) |
25 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
12 October 2017 | Second filing for the appointment of Werner Trepper as a director (6 pages) |
12 October 2017 | Second filing for the appointment of Werner Trepper as a director (6 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
2 May 2017 | Director's details changed for Werner Trepper on 25 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Werner Trepper on 25 April 2017 (2 pages) |
29 April 2017 | Director's details changed for Atc Directors (Uk) Limited on 25 April 2017 (1 page) |
29 April 2017 | Secretary's details changed for Atc Corporate Secretaries Limited on 25 April 2017 (1 page) |
29 April 2017 | Director's details changed for Mr Ruairi Laughlin-Mccann on 25 April 2017 (2 pages) |
29 April 2017 | Director's details changed for Mr Ruairi Laughlin-Mccann on 25 April 2017 (2 pages) |
29 April 2017 | Director's details changed for Atc Directors (Uk) Limited on 25 April 2017 (1 page) |
29 April 2017 | Secretary's details changed for Atc Corporate Secretaries Limited on 25 April 2017 (1 page) |
23 March 2017 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page) |
24 February 2017 | Director's details changed for Mr Ruairi Laughlin-Mccann on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr Ruairi Laughlin-Mccann on 24 February 2017 (2 pages) |
3 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
10 August 2016 | Amended total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 August 2016 | Amended total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 January 2014 | Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages) |
31 January 2014 | Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages) |
28 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Termination of appointment of Michael Conroy as a director (1 page) |
30 July 2013 | Appointment of Ruairi Laughlin-Mccann as a director (2 pages) |
30 July 2013 | Termination of appointment of Michael Conroy as a director (1 page) |
30 July 2013 | Appointment of Ruairi Laughlin-Mccann as a director (2 pages) |
24 June 2013 | Appointment of Werner Trepper as a director
|
24 June 2013 | Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England and Wales EC3V 0EH United Kingdom on 24 June 2013 (1 page) |
24 June 2013 | Appointment of Werner Trepper as a director (2 pages) |
24 June 2013 | Appointment of Werner Trepper as a director
|
24 June 2013 | Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England and Wales EC3V 0EH United Kingdom on 24 June 2013 (1 page) |
14 March 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 14 March 2013 (1 page) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 June 2012 | Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages) |
19 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Director's details changed for Atc Directors (Uk) Limited on 25 February 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Atc Corporate Secretaries Limited on 25 February 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Atc Corporate Secretaries Limited on 25 February 2011 (2 pages) |
28 July 2011 | Director's details changed for Atc Directors (Uk) Limited on 25 February 2011 (2 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Appointment of Mr Michael John Conroy as a director (2 pages) |
29 July 2010 | Appointment of Mr Michael John Conroy as a director (2 pages) |
1 December 2009 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 1 December 2009 (1 page) |
27 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Amended accounts made up to 31 October 2008 (8 pages) |
29 October 2009 | Amended accounts made up to 31 October 2008 (8 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2009 | Return made up to 30/09/08; full list of members (7 pages) |
28 May 2009 | Secretary appointed atc corporate secretaries LIMITED (2 pages) |
28 May 2009 | Return made up to 30/09/08; full list of members (7 pages) |
28 May 2009 | Secretary appointed atc corporate secretaries LIMITED (2 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2009 | Director appointed atc directors (uk) LIMITED (3 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 94 new bond street london W1S 1SJ (1 page) |
21 May 2009 | Appointment terminated director inds LIMITED (1 page) |
21 May 2009 | Director appointed atc directors (uk) LIMITED (3 pages) |
21 May 2009 | Appointment terminated secretary iss international secretary service LTD (1 page) |
21 May 2009 | Appointment terminated secretary iss international secretary service LTD (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 94 new bond street london W1S 1SJ (1 page) |
21 May 2009 | Appointment terminated director inds LIMITED (1 page) |
8 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
8 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
7 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
16 October 2006 | Incorporation (14 pages) |
16 October 2006 | Incorporation (14 pages) |