25 Southampton Buildings
London
WC2A 1AL
Director Name | Mr David Tuomey |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Corporate Advisor |
Correspondence Address | Flat 4 48-50 Acre Lane London SW2 5SP |
Secretary Name | Ganover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Ganover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2008(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2013) |
Correspondence Address | Finsgate 5- 7 Cranwood Street London EC1V 9EE |
Registered Address | 5 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | E R Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,338 |
Cash | £2 |
Current Liabilities | £169 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
25 April 2018 | Withdrawal of a person with significant control statement on 25 April 2018 (2 pages) |
25 April 2018 | Notification of Er Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
16 March 2018 | Withdrawal of a person with significant control statement on 16 March 2018 (2 pages) |
16 March 2018 | Notification of a person with significant control statement (2 pages) |
26 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
25 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
25 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 March 2015 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ to 5 the Green Richmond Surrey TW9 1PL on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ to 5 the Green Richmond Surrey TW9 1PL on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 5 the Green Richmond Surrey TW9 1PL England to 5 the Green Richmond Surrey TW9 1PL on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 5 the Green Richmond Surrey TW9 1PL England to 5 the Green Richmond Surrey TW9 1PL on 18 March 2015 (1 page) |
4 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 March 2014 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 March 2014 (1 page) |
8 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
8 March 2013 | Termination of appointment of Ganover Secretaries Limited as a secretary (1 page) |
8 March 2013 | Termination of appointment of Ganover Secretaries Limited as a secretary (1 page) |
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 January 2013 | Termination of appointment of Ganover Directors Limited as a director (1 page) |
8 January 2013 | Termination of appointment of Ganover Directors Limited as a director (1 page) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
21 July 2011 | Director's details changed for Ganover Directors Limited on 20 July 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Ganover Secretaries Limited on 20 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Ganover Directors Limited on 20 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Secretary's details changed for Ganover Secretaries Limited on 20 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Appointment of Mr Andrew George Kelly as a director (3 pages) |
18 February 2011 | Appointment of Mr Andrew George Kelly as a director (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
6 July 2010 | Annual return made up to 18 June 2010 (14 pages) |
6 July 2010 | Register inspection address has been changed (2 pages) |
6 July 2010 | Annual return made up to 18 June 2010 (14 pages) |
6 July 2010 | Register inspection address has been changed (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
2 July 2009 | Secretary's change of particulars / ganover secretaries LIMITED / 06/02/2008 (1 page) |
2 July 2009 | Secretary's change of particulars / ganover secretaries LIMITED / 06/02/2008 (1 page) |
2 July 2009 | Return made up to 18/06/09; no change of members (4 pages) |
2 July 2009 | Return made up to 18/06/09; no change of members (4 pages) |
19 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
19 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Return made up to 18/06/08; full list of members (5 pages) |
23 July 2008 | Return made up to 18/06/08; full list of members (5 pages) |
23 July 2008 | Location of register of members (1 page) |
29 April 2008 | Director appointed ganover directors LIMITED (6 pages) |
29 April 2008 | Director appointed ganover directors LIMITED (6 pages) |
29 April 2008 | Appointment terminated director david tuomey (1 page) |
29 April 2008 | Appointment terminated director david tuomey (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
18 June 2007 | Incorporation (15 pages) |
18 June 2007 | Incorporation (15 pages) |