London
SW1X 2TU
Director Name | Mr Ivan William Minter |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 January 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bulls Cross Enfield EN2 9HE |
Secretary Name | Mr Ivan William Minter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 January 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bulls Cross Enfield EN2 9HE |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Equable Properties PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,801 |
Net Worth | -£449,703 |
Current Liabilities | £706,333 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 April 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2013 | Application to strike the company off the register (3 pages) |
5 July 2011 | Receiver's abstract of receipts and payments to 27 May 2011 (2 pages) |
5 July 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
15 December 2010 | Receiver's abstract of receipts and payments to 19 November 2010 (2 pages) |
1 December 2010 | Notice of appointment of receiver or manager (3 pages) |
25 November 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
17 March 2010 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 17 March 2010 (1 page) |
19 February 2010 | Notice of appointment of receiver or manager (2 pages) |
16 January 2010 | Termination of appointment of Ivan Minter as a secretary (2 pages) |
16 January 2010 | Termination of appointment of Ivan Minter as a director (2 pages) |
27 August 2009 | Return made up to 18/07/09; full list of members (5 pages) |
14 August 2009 | Director and secretary's change of particulars / ivan minter / 01/04/2009 (1 page) |
11 May 2009 | Full accounts made up to 31 March 2008 (13 pages) |
6 January 2009 | Particulars of a mortgage or charge/398 / charge no: 2 (4 pages) |
6 October 2008 | Return made up to 18/07/08; full list of members (5 pages) |
9 October 2007 | Particulars of mortgage/charge (4 pages) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | New secretary appointed;new director appointed (3 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | New director appointed (3 pages) |
20 September 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
18 July 2007 | Incorporation (24 pages) |