30 Margery Street
London
WC1X 0JG
Director Name | Dr Henry Ford |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Cottage Darenth Way Shoreham Kent TN14 7SE |
Secretary Name | Ruby Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 449 Baker Street Enfield Middlesex EN1 3QY |
Registered Address | 11 Merlins Court 30 Margery Street London WC1X 0JG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
3 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
30 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
13 November 2017 | Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page) |
26 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
20 April 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
9 March 2015 | Register inspection address has been changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX (1 page) |
9 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Register inspection address has been changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX (1 page) |
9 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
8 March 2015 | Register(s) moved to registered office address 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX (1 page) |
8 March 2015 | Register(s) moved to registered office address 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX (1 page) |
8 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
8 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
31 October 2014 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 31 October 2014 (1 page) |
31 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
31 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
22 April 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
23 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
23 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
11 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
12 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
12 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
14 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Ms Elizabeth Hartman on 26 January 2011 (2 pages) |
4 February 2011 | Register inspection address has been changed from C/O Sterling Brennan 5 Copenhagen Street Islington London N1 0JB (1 page) |
4 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Ms Elizabeth Hartman on 26 January 2011 (2 pages) |
4 February 2011 | Register inspection address has been changed from C/O Sterling Brennan 5 Copenhagen Street Islington London N1 0JB (1 page) |
31 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
31 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
12 August 2010 | Registered office address changed from 5 Copenhagen Street Islington London N1 0JB on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 5 Copenhagen Street Islington London N1 0JB on 12 August 2010 (1 page) |
18 February 2010 | Register(s) moved to registered inspection location (1 page) |
18 February 2010 | Director's details changed for Elizabeth Hartman on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Elizabeth Hartman on 1 October 2009 (2 pages) |
18 February 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Elizabeth Hartman on 1 October 2009 (2 pages) |
18 February 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
8 March 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
9 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
9 February 2009 | Appointment terminated secretary ruby secretarial services LTD (1 page) |
9 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
9 February 2009 | Appointment terminated secretary ruby secretarial services LTD (1 page) |
19 January 2009 | Appointment terminated director henry ford (1 page) |
19 January 2009 | Appointment terminated director henry ford (1 page) |
20 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
20 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
28 May 2008 | Return made up to 26/01/08; full list of members (3 pages) |
28 May 2008 | Return made up to 26/01/08; full list of members (3 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 449 baker street enfield middlesex EN1 3QY (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 449 baker street enfield middlesex EN1 3QY (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
26 January 2007 | Incorporation (13 pages) |
26 January 2007 | Incorporation (13 pages) |