71 High Holborn
London
WC1V 6EA
Secretary Name | Mr Leon Shelley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 03 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Philip Simon Slavin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2011(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 October 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Leon Shelley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Holmwood Grove Mill Hill London NW7 3DS |
Secretary Name | Anthony Nicholas Lattin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 134 Rowland Hill House Nelson Square London SE1 0LU |
Director Name | Mr Brian James Mackrill |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
99 at £1 | Cavemont Pty Limited 99.00% Ordinary |
---|---|
1 at £1 | Cavemont Pty LTD 1.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £7,000 |
Net Worth | £1,577 |
Current Liabilities | £26,923 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2014 | Final Gazette dissolved following liquidation (1 page) |
3 July 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
24 January 2014 | Register inspection address has been changed (2 pages) |
1 October 2013 | Registered office address changed from 6Th Floor, Midcity Place 71 High Holborn London WC1V 6EA on 1 October 2013 (2 pages) |
1 October 2013 | Registered office address changed from 6Th Floor, Midcity Place 71 High Holborn London WC1V 6EA on 1 October 2013 (2 pages) |
30 September 2013 | Appointment of a voluntary liquidator (2 pages) |
30 September 2013 | Declaration of solvency (3 pages) |
30 September 2013 | Resolutions
|
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
29 October 2012 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
8 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 January 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
19 January 2011 | Appointment of Philip Simon Slavin as a director (2 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for John Joseph Burton on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for John Joseph Burton on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
8 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
10 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
11 August 2008 | Secretary's change of particulars / leon shelley / 14/07/2008 (1 page) |
23 July 2008 | Resolutions
|
12 March 2008 | Secretary appointed mr leon shelley (1 page) |
12 March 2008 | Director appointed mr brian james mackrill (1 page) |
12 March 2008 | Appointment terminated secretary anthony lattin (1 page) |
12 March 2008 | Appointment terminated director leon shelley (1 page) |
13 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
31 July 2007 | Resolutions
|
16 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New secretary appointed (1 page) |
4 May 2007 | Incorporation (18 pages) |