London
EC4A 1LT
Secretary Name | Ms Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Oliver Henry Court |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2013(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 March 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | John Ralph Tristan Ward |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2013(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 March 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Macfarlanes Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2015 | Application to strike the company off the register (3 pages) |
31 December 2015 | Application to strike the company off the register (3 pages) |
28 November 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
28 November 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
1 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
19 November 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
19 November 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
2 August 2013 | Appointment of Oliver Henry Court as a director (3 pages) |
2 August 2013 | Appointment of Oliver Henry Court as a director (3 pages) |
2 August 2013 | Appointment of John Ralph Tristan Ward as a director (3 pages) |
2 August 2013 | Appointment of John Ralph Tristan Ward as a director (3 pages) |
25 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Director's details changed for Andrew Jonathan Conder on 1 February 2013 (3 pages) |
27 February 2013 | Director's details changed for Andrew Jonathan Conder on 1 February 2013 (3 pages) |
27 February 2013 | Director's details changed for Andrew Jonathan Conder on 1 February 2013 (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Director's details changed for Andrew Jonathan Conder on 29 January 2011 (3 pages) |
23 December 2011 | Director's details changed for Andrew Jonathan Conder on 29 January 2011 (3 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
26 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
27 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
31 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
31 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
28 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
25 March 2008 | Director's change of particulars / andrew conder / 07/03/2008 (1 page) |
25 March 2008 | Director's change of particulars / andrew conder / 07/03/2008 (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
9 May 2007 | Memorandum and Articles of Association (11 pages) |
9 May 2007 | Memorandum and Articles of Association (11 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Resolutions
|
3 April 2007 | Resolutions
|
28 March 2007 | Company name changed manresa nominees LIMITED\certificate issued on 28/03/07 (2 pages) |
28 March 2007 | Company name changed manresa nominees LIMITED\certificate issued on 28/03/07 (2 pages) |
19 March 2007 | Incorporation (17 pages) |
19 March 2007 | Incorporation (17 pages) |