15 Kingsway
London
WC2B 6UN
Secretary Name | Mr Anthony Ashley Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2008(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 31 May 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Secretary Name | Elaine Frances Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 West Park Avenue Richmond Surrey TW9 4AL |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Chelmor Property LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,958 |
Net Worth | -£6,682 |
Current Liabilities | £240,296 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 February 2008 | Delivered on: 15 February 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land adjoining capel isaf farmhouse capel isaf road llanelli t/n CYM370645. Outstanding |
---|---|
5 November 2007 | Delivered on: 16 November 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and property at frondeg terrace llanelli carmarthenshire t/nos WA641677, CYM357563, WA422382, WA506737 adn CYM371749. Outstanding |
5 October 2007 | Delivered on: 17 October 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
2 November 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
2 November 2015 | Receiver's abstract of receipts and payments to 22 June 2015 (2 pages) |
2 November 2015 | Receiver's abstract of receipts and payments to 16 October 2015 (1 page) |
2 November 2015 | Receiver's abstract of receipts and payments to 16 October 2015 (1 page) |
2 November 2015 | Receiver's abstract of receipts and payments to 22 June 2015 (3 pages) |
21 January 2015 | Receiver's abstract of receipts and payments to 22 June 2014 (2 pages) |
21 January 2015 | Receiver's abstract of receipts and payments to 22 December 2014 (3 pages) |
21 January 2015 | Receiver's abstract of receipts and payments to 22 December 2014 (3 pages) |
21 January 2015 | Receiver's abstract of receipts and payments to 22 June 2014 (2 pages) |
28 March 2014 | Receiver's abstract of receipts and payments to 22 December 2013 (2 pages) |
28 March 2014 | Receiver's abstract of receipts and payments to 22 December 2013 (2 pages) |
20 August 2013 | Receiver's abstract of receipts and payments to 22 June 2013 (1 page) |
20 August 2013 | Receiver's abstract of receipts and payments to 22 June 2013 (1 page) |
13 June 2013 | Receiver's abstract of receipts and payments to 22 December 2012 (3 pages) |
13 June 2013 | Receiver's abstract of receipts and payments to 22 December 2012 (2 pages) |
7 August 2012 | Receiver's abstract of receipts and payments to 22 June 2012 (2 pages) |
7 August 2012 | Receiver's abstract of receipts and payments to 22 June 2012 (2 pages) |
27 July 2012 | Receiver's abstract of receipts and payments to 22 June 2012 (2 pages) |
29 June 2011 | Notice of appointment of receiver or manager (6 pages) |
29 June 2011 | Notice of appointment of receiver or manager (8 pages) |
4 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders Statement of capital on 2011-01-04
|
4 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders Statement of capital on 2011-01-04
|
27 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
12 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Secretary's details changed for Anthony Ashley Wilson on 1 October 2009 (1 page) |
15 December 2009 | Secretary's details changed for Anthony Ashley Wilson on 1 October 2009 (1 page) |
14 December 2009 | Director's details changed for William Neil Jenkins on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for William Neil Jenkins on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 December 2008 | Appointment terminated secretary elaine jenkins (1 page) |
25 November 2008 | Auditor's resignation (1 page) |
24 November 2008 | Secretary appointed anthony ashley wilson (2 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from c/o alliotts 9 kingsway london WC2B 6XF (1 page) |
15 February 2008 | Particulars of mortgage/charge (4 pages) |
2 January 2008 | Return made up to 06/12/07; full list of members (6 pages) |
16 November 2007 | Particulars of mortgage/charge (4 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 82 st john street london EC1M 4JN (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
6 December 2006 | Incorporation (20 pages) |