London
EC3M 3JY
Director Name | Mr Philip Molyneaux |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove Court Mill Lane Tonbridge Kent TN9 1PJ |
Director Name | Mr Michael Logan Glover |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 24 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Secretary Name | Callidus Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 2008(11 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 24 February 2015) |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Director Name | Brian Metcalfe |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 June 2008) |
Role | Chartered Accountant |
Correspondence Address | 21 Fairways Fulwood Preston Lancashire PR2 8FX |
Secretary Name | Brian Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(4 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 11 June 2008) |
Role | Company Director |
Correspondence Address | 21 Fairways Fulwood Preston Lancashire PR2 8FX |
Secretary Name | Callidus Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | Willowhayne 29 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AD |
Secretary Name | Callidus Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 November 2007) |
Correspondence Address | Willowhayne 29 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AD |
Registered Address | 50 Fenchurch Street London EC3M 3JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
658 at £1 | Shipley House LTD 90.76% Ordinary A |
---|---|
67 at £1 | Shipley House LTD 9.24% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £50,725 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2014 | Application to strike the company off the register (3 pages) |
3 November 2014 | Application to strike the company off the register (3 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
11 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
20 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
21 November 2012 | Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2HP on 21 November 2012 (2 pages) |
21 November 2012 | Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2HP on 21 November 2012 (2 pages) |
21 November 2012 | Registered office address changed from 50 Fenchurch Street London EC3M 3JY on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from 50 Fenchurch Street London EC3M 3JY on 21 November 2012 (1 page) |
16 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Director's details changed for Mr Bernardo Gozzi on 18 June 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Bernardo Gozzi on 18 June 2012 (2 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 February 2012 | Auditor's resignation (1 page) |
6 February 2012 | Auditor's resignation (1 page) |
12 January 2012 | Director's details changed for Michael Logan Glover on 16 December 2011 (2 pages) |
12 January 2012 | Director's details changed for Michael Logan Glover on 16 December 2011 (2 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Director's details changed for Michael Logan Glover on 27 May 2011 (2 pages) |
13 June 2011 | Director's details changed for Michael Logan Glover on 27 May 2011 (2 pages) |
28 April 2011 | Secretary's details changed for Callidus Secretaries Limited on 15 April 2011 (2 pages) |
28 April 2011 | Secretary's details changed for Callidus Secretaries Limited on 15 April 2011 (2 pages) |
15 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Secretary's details changed for Callidus Secretaries Limited on 19 June 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Callidus Secretaries Limited on 19 June 2010 (2 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 May 2010 | Resolutions
|
27 May 2010 | Resolutions
|
21 May 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
21 May 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
26 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
25 June 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
25 June 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
28 December 2008 | Secretary's change of particulars / callidus secretaries LIMITED / 18/12/2008 (1 page) |
28 December 2008 | Secretary's change of particulars / callidus secretaries LIMITED / 18/12/2008 (1 page) |
31 July 2008 | Accounts made up to 31 December 2007 (6 pages) |
31 July 2008 | Accounts made up to 31 December 2007 (6 pages) |
15 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
24 June 2008 | Appointment terminated director and secretary brian metcalfe (1 page) |
24 June 2008 | Secretary appointed callidus secretaries LIMITED (2 pages) |
24 June 2008 | Appointment terminated director and secretary brian metcalfe (1 page) |
24 June 2008 | Secretary appointed callidus secretaries LIMITED (2 pages) |
11 April 2008 | Accounting reference date shortened from 30/09/2008 to 31/12/2007 (1 page) |
11 April 2008 | Accounting reference date shortened from 30/09/2008 to 31/12/2007 (1 page) |
6 February 2008 | Particulars of contract relating to shares (2 pages) |
6 February 2008 | Particulars of contract relating to shares (2 pages) |
1 February 2008 | Ad 16/01/08--------- £ si 725@1=725 £ ic 1/726 (2 pages) |
1 February 2008 | Ad 16/01/08--------- £ si 725@1=725 £ ic 1/726 (2 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | Resolutions
|
17 December 2007 | New director appointed (3 pages) |
17 December 2007 | New director appointed (3 pages) |
21 November 2007 | New secretary appointed (2 pages) |
21 November 2007 | New secretary appointed (2 pages) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Resolutions
|
14 November 2007 | Resolutions
|
19 October 2007 | New director appointed (7 pages) |
19 October 2007 | New director appointed (7 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: willowhayne 29 pishiobury drive sawbridgeworth hertfordshire CM21 0AD (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: willowhayne 29 pishiobury drive sawbridgeworth hertfordshire CM21 0AD (1 page) |
12 August 2007 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
12 August 2007 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
19 June 2007 | Incorporation (27 pages) |
19 June 2007 | Incorporation (27 pages) |