London
W1C 2AP
Director Name | Mr James Richard Boatman |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2007(2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 22 September 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodstock Street London W1C 2AP |
Secretary Name | Mr James Richard Boatman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2007(2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 22 September 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 21 Woodstock Street London W1C 2AP |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | 21 Woodstock Street London W1C 2AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | James Richard Boatman 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 May 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 May 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | Director's details changed for Mr David John Boatman on 21 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Director's details changed for Mr David John Boatman on 21 June 2011 (2 pages) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 April 2010 | Director's details changed for David John Boatman on 13 February 2010 (2 pages) |
23 April 2010 | Director's details changed for James Richard Boatman on 13 February 2010 (2 pages) |
23 April 2010 | Secretary's details changed for James Richard Boatman on 13 February 2010 (1 page) |
23 April 2010 | Director's details changed for David John Boatman on 13 February 2010 (2 pages) |
23 April 2010 | Director's details changed for James Richard Boatman on 13 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Secretary's details changed for James Richard Boatman on 13 February 2010 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | Return made up to 13/02/09; full list of members (3 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | Return made up to 13/02/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
1 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
5 July 2007 | Particulars of mortgage/charge (4 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (4 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
14 May 2007 | Nc inc already adjusted 17/04/07 (2 pages) |
14 May 2007 | Nc inc already adjusted 17/04/07 (2 pages) |
14 May 2007 | Accounting reference date extended from 29/02/08 to 30/04/08 (1 page) |
14 May 2007 | Accounting reference date extended from 29/02/08 to 30/04/08 (1 page) |
14 May 2007 | Resolutions
|
14 May 2007 | Resolutions
|
27 April 2007 | Secretary resigned;director resigned (1 page) |
27 April 2007 | Secretary resigned;director resigned (1 page) |
27 April 2007 | Ad 17/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Ad 17/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New secretary appointed;new director appointed (2 pages) |
27 April 2007 | New secretary appointed;new director appointed (2 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
19 April 2007 | Company name changed intercede 2165 LIMITED\certificate issued on 19/04/07 (2 pages) |
19 April 2007 | Company name changed intercede 2165 LIMITED\certificate issued on 19/04/07 (2 pages) |
13 February 2007 | Incorporation (29 pages) |
13 February 2007 | Incorporation (29 pages) |