London
EC4A 4AB
Secretary Name | Mr Charles Hugh Nicholas Rahder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Trevor Douglas Knight |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
250 at £1 | Charles Hugh Nicholas Rahder 50.00% Ordinary |
---|---|
250 at £1 | Trevor Douglas Knight 50.00% Ordinary |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 March 2008 | Delivered on: 20 March 2008 Persons entitled: Property Finance Partners Limited Classification: Deed of charge over shares Secured details: All monies due or to become due from the danesfield bishopsheath LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and the derivative assets see image for full details. Outstanding |
---|
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2020 | Application to strike the company off the register (1 page) |
8 May 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
20 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
10 October 2018 | Withdrawal of a person with significant control statement on 10 October 2018 (2 pages) |
2 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
13 March 2018 | Termination of appointment of Trevor Douglas Knight as a director on 1 March 2018 (1 page) |
13 March 2018 | Notification of Charles Nicholas Rahder as a person with significant control on 6 April 2016 (2 pages) |
13 March 2018 | Notification of Trevor Douglas Knight as a person with significant control on 6 April 2016 (2 pages) |
12 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
22 December 2015 | Secretary's details changed for Mr Charles Hugh Nicholas Rahder on 2 December 2015 (1 page) |
22 December 2015 | Secretary's details changed for Mr Charles Hugh Nicholas Rahder on 2 December 2015 (1 page) |
22 December 2015 | Director's details changed for Mr Charles Hugh Nicholas Rahder on 2 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Charles Hugh Nicholas Rahder on 2 December 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Trevor Douglas Knight on 26 March 2015 (2 pages) |
8 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Mr Trevor Douglas Knight on 26 March 2015 (2 pages) |
8 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
20 January 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
20 January 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
19 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 April 2014 | Accounts for a dormant company made up to 30 June 2013 (12 pages) |
30 April 2014 | Accounts for a dormant company made up to 30 June 2013 (12 pages) |
26 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 26 March 2014 (1 page) |
30 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
26 January 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
26 January 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
26 March 2008 | Return made up to 26/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 26/03/08; full list of members (4 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 December 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
6 December 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
21 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Location of register of members (1 page) |
26 March 2007 | Incorporation (20 pages) |
26 March 2007 | Incorporation (20 pages) |