Bishopsgate
London
EC2A 4RQ
Secretary Name | Mr Anthony Gordon Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Mornington Road Chingford London E4 7DJ |
Director Name | Savoylane Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 5th Floor 75 Kingsway London WC2B 6ST |
Registered Address | The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Savoylane LTD 66.67% Ordinary |
---|---|
1 at £1 | Starprop LLP 33.33% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | Termination of appointment of Gary Anthony Burns as a director on 10 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Anthony Gordon Thorne as a secretary on 10 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Savoylane Limited as a director on 10 March 2017 (1 page) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
1 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
28 November 2014 | Director's details changed for Mr Gary Anthony Burns on 28 November 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Gary Anthony Burns on 1 September 2014 (3 pages) |
24 September 2014 | Director's details changed for Mr Gary Anthony Burns on 1 September 2014 (3 pages) |
5 June 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
7 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
3 May 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
15 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Director's details changed for Mr Gary Anthony Burns on 18 March 2012 (2 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 August 2011 | Director's details changed for Mr Gary Anthony Burns on 13 August 2011 (2 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page) |
5 May 2009 | 29/03/09 no member list (3 pages) |
20 April 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
22 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
29 March 2007 | Incorporation (14 pages) |