London
EC3V 3ND
Secretary Name | MBS Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 July 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 03 November 2012) |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 24 Cornhill London EC3V 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2012 | Final Gazette dissolved following liquidation (1 page) |
3 August 2012 | Liquidators' statement of receipts and payments to 26 July 2012 (14 pages) |
3 August 2012 | Return of final meeting in a members' voluntary winding up (15 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 26 July 2012 (14 pages) |
3 August 2012 | Return of final meeting in a members' voluntary winding up (15 pages) |
3 August 2012 | Liquidators statement of receipts and payments to 26 July 2012 (14 pages) |
18 November 2011 | Resolutions
|
18 November 2011 | Resolutions
|
14 October 2011 | Appointment of a voluntary liquidator (1 page) |
14 October 2011 | Declaration of solvency (3 pages) |
14 October 2011 | Declaration of solvency (3 pages) |
14 October 2011 | Appointment of a voluntary liquidator (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
29 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Secretary's details changed for Mbs Secretarial Limited on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mbs Director Limited on 4 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Mbs Secretarial Limited on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mbs Director Limited on 4 July 2010 (2 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Director's details changed for Mbs Director Limited on 4 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Mbs Secretarial Limited on 4 July 2010 (2 pages) |
20 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2010 | Annual return made up to 4 July 2009 with a full list of shareholders (3 pages) |
17 March 2010 | Annual return made up to 4 July 2009 with a full list of shareholders (3 pages) |
17 March 2010 | Annual return made up to 4 July 2009 with a full list of shareholders (3 pages) |
8 January 2010 | Registered office address changed from 60 Cannon Street London EC4N 6NP on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from 60 Cannon Street London EC4N 6NP on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from 60 Cannon Street London EC4N 6NP on 8 January 2010 (2 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
28 July 2008 | Return made up to 04/07/08; full list of members (6 pages) |
28 July 2008 | Return made up to 04/07/08; full list of members (6 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: 1 park row leeds LS1 5AB (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 1 park row leeds LS1 5AB (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
26 September 2007 | S-div 24/07/07 (1 page) |
20 September 2007 | Memorandum and Articles of Association (11 pages) |
20 September 2007 | Memorandum and Articles of Association (11 pages) |
15 August 2007 | Memorandum and Articles of Association (11 pages) |
15 August 2007 | Memorandum and Articles of Association (11 pages) |
31 July 2007 | Resolutions
|
27 July 2007 | Company name changed pimco 2671 LIMITED\certificate issued on 27/07/07 (2 pages) |
27 July 2007 | Company name changed pimco 2671 LIMITED\certificate issued on 27/07/07 (2 pages) |
4 July 2007 | Incorporation (16 pages) |
4 July 2007 | Incorporation (16 pages) |