30 Margery Street
London
WC1X 0JG
Secretary Name | Ms Jasmine Amy Ida McCorry |
---|---|
Status | Closed |
Appointed | 01 February 2017(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 24 December 2019) |
Role | Company Director |
Correspondence Address | 11 Merlins Court 30 Margery Street London WC1X 0JG |
Director Name | Victor Michael Emery |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Plumber |
Correspondence Address | 167 Uxbridge Road Hampton Hill Middlesex TW12 1BQ |
Director Name | Ms Jasmine Amy Ida McCorry |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Copywriter |
Country of Residence | United Kingdom |
Correspondence Address | 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX |
Secretary Name | Jasmine Amy Ida McCorry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 167 Uxbridge Road Hampton Hill Hampton TW12 1BQ |
Secretary Name | Miss Lonny Margaret McCorry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 February 2017) |
Role | Sales Assistant |
Correspondence Address | 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX |
Registered Address | 11 Merlins Court 30 Margery Street London WC1X 0JG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Jasmine Amy Ida Mccorry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,528 |
Cash | £147 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2019 | Application to strike the company off the register (1 page) |
18 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
13 November 2017 | Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page) |
10 August 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
9 August 2017 | Notification of Victor Michael Emery as a person with significant control on 1 February 2017 (2 pages) |
9 August 2017 | Cessation of Jasmine Amy Ida Mccorry as a person with significant control on 1 February 2017 (1 page) |
9 August 2017 | Notification of Victor Michael Emery as a person with significant control on 1 February 2017 (2 pages) |
9 August 2017 | Cessation of Jasmine Amy Ida Mccorry as a person with significant control on 1 February 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 February 2017 | Appointment of Ms Jasmine Amy Ida Mccorry as a secretary on 1 February 2017 (2 pages) |
22 February 2017 | Appointment of Ms Jasmine Amy Ida Mccorry as a secretary on 1 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Lonny Margaret Mccorry as a secretary on 1 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Jasmine Amy Ida Mccorry as a director on 1 February 2017 (1 page) |
22 February 2017 | Appointment of Mr Victor Michael Emery as a director on 1 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Victor Michael Emery as a director on 1 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Lonny Margaret Mccorry as a secretary on 1 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Jasmine Amy Ida Mccorry as a director on 1 February 2017 (1 page) |
18 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 29 August 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Jasmine Amy Ida Mccorry on 10 July 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Lonny Margaret Mccorry on 10 July 2010 (1 page) |
11 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Registered office address changed from 11 Cross Street Hampton Hill Hampton Middlesex TW12 1RR on 11 August 2010 (1 page) |
11 August 2010 | Secretary's details changed for Lonny Margaret Mccorry on 10 July 2010 (1 page) |
11 August 2010 | Director's details changed for Jasmine Amy Ida Mccorry on 10 July 2010 (2 pages) |
11 August 2010 | Registered office address changed from 11 Cross Street Hampton Hill Hampton Middlesex TW12 1RR on 11 August 2010 (1 page) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
31 July 2009 | Director's change of particulars / jasmine mccorry / 01/04/2009 (1 page) |
31 July 2009 | Secretary's change of particulars / lonny mccorry / 01/04/2009 (2 pages) |
31 July 2009 | Return made up to 10/07/09; full list of members (6 pages) |
31 July 2009 | Director's change of particulars / jasmine mccorry / 01/04/2009 (1 page) |
31 July 2009 | Secretary's change of particulars / lonny mccorry / 01/04/2009 (2 pages) |
31 July 2009 | Return made up to 10/07/09; full list of members (6 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from 167 uxbridge road hampton hill hampton TW12 1BQ (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 167 uxbridge road hampton hill hampton TW12 1BQ (1 page) |
10 September 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
22 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
22 August 2008 | Ad 10/07/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
22 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
22 August 2008 | Ad 10/07/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
7 August 2007 | New secretary appointed (1 page) |
7 August 2007 | New secretary appointed (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
10 July 2007 | Incorporation (17 pages) |
10 July 2007 | Incorporation (17 pages) |