Greenwich
London
SE10 0DF
Secretary Name | Mr Mathew John Clements |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Calvert Road Greenwich London SE10 0DF |
Director Name | Mr Alexander Martin Jaques |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18b Gillies Street London NW5 4DN |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Cirrus Retail LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | Application to strike the company off the register (3 pages) |
20 August 2015 | Termination of appointment of Alexander Martin Jaques as a director on 3 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Alexander Martin Jaques as a director on 3 August 2015 (1 page) |
6 June 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
19 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
18 April 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
7 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Registered office address changed from 62 Wilson Street London EC2A 2BU on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from C/O Menzies Business Recovery Llp Lynton House 7 - 12 Tavistock Square London WC1H 9LT United Kingdom on 30 September 2011 (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2011 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
10 May 2011 | Registered office address changed from Level 1 the Pavilion 3 Broadgate London EC2M 2QS on 10 May 2011 (2 pages) |
24 January 2011 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (9 pages) |
29 January 2009 | Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page) |
2 October 2008 | Director's change of particulars / alex jaques / 01/10/2008 (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from level 1 the pavillion 3 broadgate london EC2M 2QS (1 page) |
1 October 2008 | Return made up to 05/09/08; full list of members (3 pages) |
11 September 2007 | Resolutions
|
5 September 2007 | Incorporation (20 pages) |