City Of London
London
EC1A 2AY
Secretary Name | Algonquin (Liverpool) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 August 2014(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 03 December 2021) |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Maurice Saleh Gourgey |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 65 Burghley Road Wimbledon London SW19 5HW |
Director Name | Mr Jean-Philippe Marie Chomette |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Pedersen Group Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Pedersen Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2014(7 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 August 2014) |
Correspondence Address | 35 Ballards Lane Finchley London N3 1XW |
Registered Address | 6 Snow Hill City Of London London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 December |
23 September 2020 | Liquidators' statement of receipts and payments to 26 June 2020 (10 pages) |
---|---|
22 July 2019 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 6 Snow Hill City of London London EC1A 2AY on 22 July 2019 (2 pages) |
19 July 2019 | Resolutions
|
19 July 2019 | Declaration of solvency (5 pages) |
19 July 2019 | Appointment of a voluntary liquidator (3 pages) |
25 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
5 October 2018 | Termination of appointment of Jean-Philippe Marie Chomette as a director on 1 October 2018 (1 page) |
5 October 2018 | Appointment of Mr Frederic Pierre Louis De Brem as a director on 1 October 2018 (2 pages) |
30 September 2018 | Accounts for a small company made up to 31 December 2017 (5 pages) |
8 March 2018 | Secretary's details changed for Algonquin (Liverpool) Limited on 7 March 2018 (1 page) |
8 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
8 March 2018 | Director's details changed for Mr Jean-Philippe Marie Chomette on 7 March 2018 (2 pages) |
3 January 2018 | Accounts for a small company made up to 31 December 2016 (5 pages) |
3 January 2018 | Accounts for a small company made up to 31 December 2016 (5 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 July 2015 | Termination of appointment of Pedersen Holdings Limited as a secretary (1 page) |
8 July 2015 | Termination of appointment of Pedersen Holdings Limited as a secretary (1 page) |
8 July 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Termination of appointment of a secretary (1 page) |
1 July 2015 | Appointment of Algonquin (Liverpool) Limited as a secretary on 6 August 2014 (2 pages) |
1 July 2015 | Appointment of Algonquin (Liverpool) Limited as a secretary on 6 August 2014 (2 pages) |
1 July 2015 | Appointment of Algonquin (Liverpool) Limited as a secretary on 6 August 2014 (2 pages) |
13 May 2015 | Termination of appointment of Pedersen Holdings Limited as a secretary on 13 May 2015 (1 page) |
22 October 2014 | Appointment of Mr Jean-Philippe Marie Chomette as a director on 1 August 2014 (3 pages) |
22 October 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages) |
22 October 2014 | Appointment of Mr Jean-Philippe Marie Chomette as a director on 1 August 2014 (3 pages) |
22 October 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages) |
22 October 2014 | Appointment of Mr Jean-Philippe Marie Chomette as a director on 1 August 2014 (3 pages) |
7 October 2014 | Company name changed pedersen (liverpool two) LIMITED\certificate issued on 07/10/14
|
7 October 2014 | Company name changed pedersen (liverpool two) LIMITED\certificate issued on 07/10/14
|
29 August 2014 | Registered office address changed from 35 Ballards Lane London N3 1XW to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 29 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Pedersen Group Management Ltd as a secretary on 6 August 2014 (2 pages) |
29 August 2014 | Resolutions
|
29 August 2014 | Termination of appointment of Maurice Saleh Gourgey as a director on 1 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Pedersen Group Management Ltd as a secretary on 6 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Pedersen Group Management Ltd as a secretary on 6 August 2014 (2 pages) |
29 August 2014 | Registered office address changed from 35 Ballards Lane London N3 1XW to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 29 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Maurice Saleh Gourgey as a director on 1 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Maurice Saleh Gourgey as a director on 1 August 2014 (2 pages) |
29 August 2014 | Resolutions
|
6 August 2014 | Appointment of Pedersen Holdings Limited as a secretary on 6 August 2014 (2 pages) |
6 August 2014 | Appointment of Pedersen Holdings Limited as a secretary on 6 August 2014 (2 pages) |
6 August 2014 | Appointment of Pedersen Holdings Limited as a secretary on 6 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Pedersen Group Management Ltd as a secretary on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Pedersen Group Management Ltd as a secretary on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Pedersen Group Management Ltd as a secretary on 6 August 2014 (1 page) |
4 June 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
28 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
4 June 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
15 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
17 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
4 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 August 2009 (8 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 August 2009 (8 pages) |
19 February 2010 | Secretary's details changed for Pedersen Group Management Ltd on 1 October 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Pedersen Group Management Ltd on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Secretary's details changed for Pedersen Group Management Ltd on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 August 2008 (7 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 August 2008 (7 pages) |
13 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
22 April 2008 | Return made up to 12/02/08; full list of members (3 pages) |
22 April 2008 | Return made up to 12/02/08; full list of members (3 pages) |
11 January 2008 | Accounting reference date shortened from 29/02/08 to 31/08/07 (1 page) |
11 January 2008 | Accounting reference date shortened from 29/02/08 to 31/08/07 (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: hillside house, 2/6 friern park north finchley london N12 9BY (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: hillside house, 2/6 friern park north finchley london N12 9BY (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New secretary appointed (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New secretary appointed (1 page) |
12 February 2007 | Incorporation (17 pages) |
12 February 2007 | Incorporation (17 pages) |