London
EC2M 4YF
Secretary Name | Ms Valerie Bassey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Devonshire Square London EC2M 4YF |
Director Name | Ms Valerie Ekanem Bassey |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2011(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Devonshire Square London EC2M 4YF |
Registered Address | 9 Devonshire Square London EC2M 4YF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Tim Murphy 90.00% Ordinary |
---|---|
10 at £1 | Valerie Bassey 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,570 |
Cash | £4,624 |
Current Liabilities | £10,754 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2013 | Voluntary strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2013 | Application to strike the company off the register (4 pages) |
3 August 2012 | Termination of appointment of Valerie Bassey as a director (1 page) |
30 May 2012 | Director's details changed for Mr Temisan Etim Murphy-Atsepoyi-Akpieyi on 1 October 2009 (3 pages) |
30 May 2012 | Director's details changed for Mr Temisan Etim Murphy-Atsepoyi-Akpieyi on 1 October 2009 (3 pages) |
30 May 2012 | Secretary's details changed for Ms. Valerie Atsepoyi-Akpieyi on 1 October 2009 (3 pages) |
30 May 2012 | Secretary's details changed for Ms. Valerie Atsepoyi-Akpieyi on 1 October 2009 (3 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 February 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
26 January 2012 | Appointment of Ms Valerie Bassey as a director (2 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 November 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2011 | Compulsory strike-off action has been suspended (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2010 | Registered office address changed from , 145-157 St John Street, London, Greater London, EC1V 4PY on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from , 145-157 St John Street, London, Greater London, EC1V 4PY on 4 November 2010 (1 page) |
22 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Current accounting period extended from 31 May 2010 to 30 September 2010 (1 page) |
13 May 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from, 84 the fairway, london, NW7 3HP, united kingdom (1 page) |
28 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
5 August 2009 | Amended accounts made up to 31 May 2008 (11 pages) |
27 July 2009 | Director's change of particulars / temisan murphy-atsepoyi-akpieyi / 01/07/2009 (1 page) |
13 July 2009 | Company name changed atm analytics LIMITED\certificate issued on 14/07/09 (2 pages) |
10 July 2009 | Director's change of particulars / tim murphy-akpieyi / 01/07/2009 (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from, 111 dairyglen avenue, cheshunt, waltham cross, hertfordshire, EN8 8JW, united kingdom (1 page) |
6 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
6 June 2009 | Director's change of particulars / tim murphy-akpieyi / 31/01/2009 (1 page) |
6 June 2009 | Secretary's change of particulars / valerie atsepoyi-akpieyi / 01/03/2009 (1 page) |
23 February 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from, 2 devonshire street, london, greater london, W1W 5DB, united kingdom (1 page) |
1 October 2008 | Director's change of particulars / tim murphy-akpieyi / 14/05/2007 (1 page) |
1 October 2008 | Secretary's change of particulars / valerie atsepoyi-akpieyi / 01/10/2008 (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from, studio 61, 2 devonshire street, london, greater london, W1W 5DB (1 page) |
24 June 2008 | Company name changed atm business continuity consultancy LIMITED\certificate issued on 24/06/08 (2 pages) |
10 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
9 June 2008 | Director's change of particulars / tim murphy-atsepoyi-akrieyi / 14/05/2007 (1 page) |
9 June 2008 | Secretary's change of particulars / valerie atsepoyi-akpieyi / 25/04/2008 (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 10 railey mews, london, NW5 2PA (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Incorporation (13 pages) |