London
EC3M 5AG
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 2019(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 September 2021) |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | David George Green |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Richard Webster |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(11 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Sean Andrew Fitzgerald |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | Prudential Group Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Website | pru.co.uk |
---|---|
Telephone | 020 74059222 |
Telephone region | London |
Registered Address | 10 Fenchurch Avenue London EC3M 5AG |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2021 | Return of final meeting in a members' voluntary winding up (7 pages) |
16 February 2021 | Appointment of a voluntary liquidator (3 pages) |
16 February 2021 | Resolutions
|
16 February 2021 | Declaration of solvency (6 pages) |
14 January 2021 | Termination of appointment of Sean Andrew Fitzgerald as a director on 14 January 2021 (1 page) |
4 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
7 October 2019 | Appointment of M&G Management Services Limited as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Prudential Group Secretarial Services Limited as a secretary on 4 October 2019 (1 page) |
18 July 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
10 June 2019 | Termination of appointment of Richard Webster as a director on 31 May 2019 (1 page) |
31 May 2019 | Appointment of Mr Sean Andrew Fitzgerald as a director on 31 May 2019 (2 pages) |
17 April 2019 | Secretary's details changed for Prudential Group Secretarial Services Limited on 16 April 2019 (1 page) |
16 April 2019 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 16 April 2019 (1 page) |
16 April 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
25 July 2018 | Second filing for the notification of Prudential Financial Services Limited as a person with significant control (7 pages) |
9 July 2018 | Confirmation statement made on 13 June 2018 with updates (6 pages) |
21 December 2017 | Appointment of Ms Jennifer Anne Owens as a director on 12 December 2017 (2 pages) |
21 December 2017 | Notification of Prudential Financial Services Limited as a person with significant control on 12 December 2017
|
21 December 2017 | Termination of appointment of David George Green as a director on 12 December 2017 (1 page) |
21 December 2017 | Appointment of Ms Jennifer Anne Owens as a director on 12 December 2017 (2 pages) |
21 December 2017 | Cessation of David George Green as a person with significant control on 12 December 2017 (1 page) |
21 December 2017 | Appointment of Mr Richard Webster as a director on 12 December 2017 (2 pages) |
21 December 2017 | Notification of Prudential Financial Services Limited as a person with significant control on 12 December 2017 (2 pages) |
21 December 2017 | Notification of Prudential Financial Services Limited as a person with significant control on 12 December 2017
|
21 December 2017 | Cessation of David George Green as a person with significant control on 12 December 2017 (1 page) |
21 December 2017 | Appointment of Mr Richard Webster as a director on 12 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of David George Green as a director on 12 December 2017 (1 page) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
25 July 2017 | Notification of David George Green as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of David George Green as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of David George Green as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
10 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 August 2010 | Register(s) moved to registered inspection location (2 pages) |
5 August 2010 | Register(s) moved to registered inspection location (2 pages) |
5 August 2010 | Register inspection address has been changed (2 pages) |
5 August 2010 | Register inspection address has been changed (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
15 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for David George Green on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for David George Green on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for David George Green on 1 October 2009 (2 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 November 2008 | Return made up to 28/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 28/11/08; full list of members (3 pages) |
13 June 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
13 June 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
13 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
13 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
13 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
21 December 2006 | Memorandum and Articles of Association (22 pages) |
21 December 2006 | Memorandum and Articles of Association (22 pages) |
12 December 2006 | Company name changed gs thirty eight LIMITED\certificate issued on 12/12/06 (2 pages) |
12 December 2006 | Company name changed gs thirty eight LIMITED\certificate issued on 12/12/06 (2 pages) |
28 November 2006 | Incorporation (22 pages) |
28 November 2006 | Incorporation (22 pages) |