London
WC2H 9JN
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | Flat 4 17 Shelton Street London WC2H 9JN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Mr Christopher George Glas Sandeman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,967 |
Cash | £88,392 |
Current Liabilities | £72,403 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2012 | Application to strike the company off the register (3 pages) |
16 August 2012 | Application to strike the company off the register (3 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 January 2012 | Annual return made up to 27 October 2011 with a full list of shareholders Statement of capital on 2012-01-24
|
24 January 2012 | Annual return made up to 27 October 2011 with a full list of shareholders Statement of capital on 2012-01-24
|
12 October 2011 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages) |
12 October 2011 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 May 2011 | Director's details changed for Christopher George Glas Sandeman on 23 May 2011 (3 pages) |
23 May 2011 | Director's details changed for Christopher George Glas Sandeman on 23 May 2011 (3 pages) |
28 April 2011 | Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page) |
28 April 2011 | Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (14 pages) |
8 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (14 pages) |
21 October 2010 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 21 October 2010 (2 pages) |
21 October 2010 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 21 October 2010 (2 pages) |
21 April 2010 | Registered office address changed from C/O Anton Luck St. Pauls House Warwick Lane London EC4M 7BP on 21 April 2010 (3 pages) |
21 April 2010 | Registered office address changed from C/O Anton Luck St. Pauls House Warwick Lane London EC4M 7BP on 21 April 2010 (3 pages) |
26 January 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Director's details changed for Christopher George Glas Sandeman on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Christopher George Glas Sandeman on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Christopher George Glas Sandeman on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from st. Paul`s house warwick lane london EC4M 7BP (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from st. Paul`s house warwick lane london EC4M 7BP (1 page) |
28 March 2009 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
28 March 2009 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
9 December 2008 | Return made up to 27/10/08; full list of members (3 pages) |
9 December 2008 | Return made up to 27/10/08; full list of members (3 pages) |
23 January 2008 | Return made up to 27/10/07; full list of members (2 pages) |
23 January 2008 | Return made up to 27/10/07; full list of members (2 pages) |
27 October 2006 | Incorporation (9 pages) |
27 October 2006 | Incorporation (9 pages) |