London
EC1M 4JN
Director Name | Rochford James De Burgh Young |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Vincent House Pembridge Square Nottinghill Gate London W2 4EG |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | Grosvenor Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | Priestfield Farm Henfield Albourne West Sussex BN6 9DE |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £204,079 |
Cash | £31,012 |
Current Liabilities | £1,065,914 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 August 2017 | Final Gazette dissolved following liquidation (1 page) |
26 May 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
26 May 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
3 April 2017 | Liquidators' statement of receipts and payments to 28 February 2017 (7 pages) |
3 April 2017 | Liquidators' statement of receipts and payments to 28 February 2017 (7 pages) |
17 March 2016 | Appointment of a voluntary liquidator (1 page) |
17 March 2016 | Declaration of solvency (3 pages) |
17 March 2016 | Appointment of a voluntary liquidator (1 page) |
17 March 2016 | Resolutions
|
17 March 2016 | Declaration of solvency (3 pages) |
17 March 2016 | Resolutions
|
3 December 2015 | Appointment of Stephen John Gallico as a director on 3 December 2015 (2 pages) |
3 December 2015 | Appointment of Stephen John Gallico as a director on 3 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Rochford James De Burgh Young as a director on 20 July 2014 (1 page) |
3 December 2015 | Appointment of Stephen John Gallico as a director on 3 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Rochford James De Burgh Young as a director on 20 July 2014 (1 page) |
16 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Termination of appointment of Grosvenor Secretary Ltd as a secretary (1 page) |
18 December 2013 | Termination of appointment of Grosvenor Secretary Ltd as a secretary (1 page) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Secretary's details changed for Grosvenor Secretary Ltd on 3 February 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Grosvenor Secretary Ltd on 3 February 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Grosvenor Secretary Ltd on 3 February 2012 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Secretary's details changed for Grosvenor Secretary Ltd on 5 March 2011 (2 pages) |
20 May 2011 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 May 2011 (1 page) |
20 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Secretary's details changed for Grosvenor Secretary Ltd on 5 March 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Grosvenor Secretary Ltd on 5 March 2011 (2 pages) |
20 May 2011 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 May 2011 (1 page) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Rochford James De Burgh Young on 4 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Rochford James De Burgh Young on 4 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Grosvenor Secretary Ltd on 4 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Rochford James De Burgh Young on 4 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Rochford James De Burgh Young on 4 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Rochford James De Burgh Young on 4 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Secretary's details changed for Grosvenor Secretary Ltd on 4 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Rochford James De Burgh Young on 4 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Grosvenor Secretary Ltd on 4 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
29 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
1 April 2007 | New director appointed (1 page) |
1 April 2007 | New director appointed (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
21 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
5 March 2007 | Incorporation (8 pages) |
5 March 2007 | Incorporation (8 pages) |