London
EC2R 5AA
Director Name | Mr Gary Lee Palin |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2019(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 May 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 November 2006(same day as company formation) |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Mark Peter Creedy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Mr Alexander Smedley Wilson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 64 Claygate Lane Esher Surrey KT10 0BJ |
Director Name | Mr Andrew Banks |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 September 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Registered Address | One Coleman Street London EC2R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Legal & General Property LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2021 | Application to strike the company off the register (3 pages) |
12 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
25 September 2019 | Appointment of Gary Palin as a director on 18 September 2019 (2 pages) |
25 September 2019 | Termination of appointment of Andrew Banks as a director on 18 September 2019 (1 page) |
6 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
6 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
26 April 2017 | Total exemption full accounts made up to 31 December 2016 (43 pages) |
26 April 2017 | Total exemption full accounts made up to 31 December 2016 (43 pages) |
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
11 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
11 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
26 May 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
26 May 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
5 December 2013 | Statement of company's objects (2 pages) |
5 December 2013 | Statement of company's objects (2 pages) |
5 December 2013 | Resolutions
|
5 December 2013 | Resolutions
|
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
11 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
17 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 October 2009 | Director's details changed for Andrew Banks on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Barrie on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Barrie on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Andrew Banks on 14 October 2009 (2 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
1 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
13 August 2008 | Director appointed andrew banks (5 pages) |
13 August 2008 | Director appointed andrew banks (5 pages) |
28 July 2008 | Appointment terminated director mark creedy (1 page) |
28 July 2008 | Appointment terminated director mark creedy (1 page) |
15 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
4 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
19 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
19 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page) |
23 January 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
23 January 2007 | Resolutions
|
23 January 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
23 January 2007 | Resolutions
|
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | Director resigned (1 page) |
30 November 2006 | New director appointed (6 pages) |
30 November 2006 | New director appointed (4 pages) |
30 November 2006 | New director appointed (6 pages) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | New director appointed (4 pages) |
30 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Incorporation (21 pages) |
15 November 2006 | Incorporation (21 pages) |