32 Wigmore Street
London
W1U 2RP
Director Name | Investlaw Directors Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 July 2013(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 June 2018) |
Correspondence Address | Quijano Chambers P.O Box 3159 Road Town Tortola N/A |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 September 2011(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hanover Street 3rd Floor London W1S 1YH |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 14 Hanover Street 3rd Floor London W1S 1YH |
Registered Address | 1st Floor 32 Wigmore Street London W1U 2RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Nominest International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,617 |
Cash | £3,881 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
---|---|
30 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 July 2013 | Company name changed tait construction LIMITED\certificate issued on 15/07/13
|
15 July 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
12 July 2013 | Appointment of Investlaw Directors Ltd as a director (2 pages) |
12 July 2013 | Termination of appointment of a director (1 page) |
12 July 2013 | Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page) |
12 July 2013 | Appointment of Ms Lilia Judith Tovar De Leon as a director (2 pages) |
12 July 2013 | Termination of appointment of Michael Clifford as a director (1 page) |
12 July 2013 | Registered office address changed from 14 Hanover Street 3Rd Floor London W1S 1YH United Kingdom on 12 July 2013 (1 page) |
12 July 2013 | Termination of appointment of a director (1 page) |
22 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Michael Anthony Clifford on 1 October 2011 (2 pages) |
5 March 2012 | Director's details changed for Mr Michael Anthony Clifford on 1 October 2011 (2 pages) |
5 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Secretary's details changed for Incorporate Secretariat Limited on 15 April 2011 (2 pages) |
17 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
16 September 2011 | Termination of appointment of Incorporate Directors Limited as a director (1 page) |
16 September 2011 | Appointment of Mr Michael Anthony Clifford as a director (2 pages) |
2 June 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Registered office address changed from 72 New Bond Street London W1S 1RR on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 72 New Bond Street London W1S 1RR on 2 June 2011 (1 page) |
30 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Incorporate Directors Limited on 29 March 2010 (1 page) |
29 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Secretary's details changed for Incorporate Secretariat Limited on 29 March 2010 (1 page) |
3 April 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
5 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
4 March 2009 | Secretary's change of particulars / incorporate secretariat LIMITED / 04/03/2009 (1 page) |
4 March 2009 | Director's change of particulars / incorporate directors LIMITED / 04/03/2009 (1 page) |
26 March 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
26 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: the old lodge main street egremont CA22 2DB (1 page) |
13 February 2007 | Incorporation (16 pages) |