1 King's Arms Yard
London
EC2R 7AF
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2011(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mrs Ruth Louise Samson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gun Wharf 130 Wapping High Street London E1W 2NH |
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Nether Street West Finchley London N3 1PG |
Registered Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2012 | Application to strike the company off the register (3 pages) |
20 December 2012 | Application to strike the company off the register (3 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
21 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
5 July 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
5 July 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
2 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
2 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
27 May 2011 | Appointment of Martin Mcdermott as a director (3 pages) |
27 May 2011 | Appointment of Martin Mcdermott as a director (3 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
26 May 2011 | Termination of appointment of Sunil Masson as a director (2 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
26 May 2011 | Termination of appointment of Sunil Masson as a director (2 pages) |
5 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
25 June 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
25 June 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
8 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
17 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
6 May 2008 | Secretary's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / HouseName/Number was: , now: fifth floor; Street was: tower 42 (level 11) international financial centre, now: 6 broad street place; Area was: 25 old broad street, now: ; Post Code was: EC2N 1HQ, now: EC2M 7JH (1 page) |
6 May 2008 | Secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
10 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | New director appointed (5 pages) |
13 November 2007 | New director appointed (5 pages) |
28 March 2007 | Incorporation (25 pages) |
28 March 2007 | Incorporation (25 pages) |