69 Old Broad Street
London
EC2M 1QS
Director Name | Owen Wyn Rees |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Robert Evans |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Cardomom Building 31 Shad Thames London SE1 2YE |
Secretary Name | Owen Wyn Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Feathers Place London SE10 9NE |
Secretary Name | Mr Jagdish Baveja |
---|---|
Status | Resigned |
Appointed | 01 April 2012(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
50 at £1 | Carron Rees 50.00% Ordinary A |
---|---|
50 at £1 | Owen Wyn Rees 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,281,408 |
Cash | £2,405 |
Current Liabilities | £109,859 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 December 2013 | Delivered on: 28 December 2013 Satisfied on: 28 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
17 March 2008 | Delivered on: 27 March 2008 Satisfied on: 28 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums standing to the credit of any accounts of the company with the bank in any currency; see image for full details. Fully Satisfied |
9 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
24 April 2017 | Liquidators' statement of receipts and payments to 28 February 2017 (13 pages) |
24 April 2017 | Liquidators' statement of receipts and payments to 28 February 2017 (13 pages) |
15 April 2016 | Termination of appointment of Jagdish Baveja as a secretary on 31 March 2016 (1 page) |
15 April 2016 | Termination of appointment of Jagdish Baveja as a secretary on 31 March 2016 (1 page) |
21 March 2016 | Appointment of a voluntary liquidator (1 page) |
21 March 2016 | Appointment of a voluntary liquidator (1 page) |
10 March 2016 | Registered office address changed from 5 Gainsford Street London SE1 2NE England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 10 March 2016 (2 pages) |
10 March 2016 | Registered office address changed from 5 Gainsford Street London SE1 2NE England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 10 March 2016 (2 pages) |
9 March 2016 | Declaration of solvency (3 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
9 March 2016 | Declaration of solvency (3 pages) |
30 September 2015 | Registered office address changed from 21 st. Thomas Street London SE1 9RY to 5 Gainsford Street London SE1 2NE on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 21 st. Thomas Street London SE1 9RY to 5 Gainsford Street London SE1 2NE on 30 September 2015 (1 page) |
13 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 October 2014 | Satisfaction of charge 1 in full (1 page) |
28 October 2014 | Satisfaction of charge 062146440002 in full (1 page) |
28 October 2014 | Satisfaction of charge 1 in full (1 page) |
28 October 2014 | Satisfaction of charge 062146440002 in full (1 page) |
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 December 2013 | Registration of charge 062146440002 (36 pages) |
28 December 2013 | Registration of charge 062146440002 (36 pages) |
24 September 2013 | Registered office address changed from 3Rd Floor Trowbray House Weston Street London SE1 3QB on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 3Rd Floor Trowbray House Weston Street London SE1 3QB on 24 September 2013 (1 page) |
28 August 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
28 August 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 May 2012 | Appointment of Mr Jagdish Baveja as a secretary (1 page) |
4 May 2012 | Termination of appointment of Robert Evans as a director (1 page) |
4 May 2012 | Director's details changed for Carron Rees on 1 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Appointment of Mr Jagdish Baveja as a secretary (1 page) |
4 May 2012 | Termination of appointment of Robert Evans as a director (1 page) |
4 May 2012 | Director's details changed for Carron Rees on 1 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Carron Rees on 1 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Termination of appointment of Owen Rees as a secretary (1 page) |
4 May 2012 | Director's details changed for Owen Wyn Rees on 1 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Owen Wyn Rees on 1 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Owen Wyn Rees on 1 April 2012 (2 pages) |
4 May 2012 | Termination of appointment of Owen Rees as a secretary (1 page) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 September 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
11 May 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
8 January 2010 | Annual return made up to 16 April 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 16 April 2009 with a full list of shareholders (4 pages) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2008 | Return made up to 16/04/08; full list of members (4 pages) |
18 September 2008 | Return made up to 16/04/08; full list of members (4 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 July 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
24 July 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
16 April 2007 | Incorporation (75 pages) |
16 April 2007 | Incorporation (75 pages) |