Alvediston
Salisbury
Wiltshire
SP5 5LE
Director Name | Mr Stuart Henry Dench |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33b Lancaster Avenue Hadley Wood Hertfordshire EN4 0EP |
Director Name | Mr Paul Anthony Paxton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8th Floor 5 New Street Square London EC4A 3BF |
Secretary Name | Stephen James Holden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2010(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 24 January 2017) |
Role | Company Director |
Correspondence Address | 8th Floor 5 New Street Square London EC4A 3BF |
Secretary Name | Michael John Carrick |
---|---|
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Ghyll Crescent Horsham West Sussex RH13 6BG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Telephone | 08701901900 |
---|---|
Telephone region | Unknown |
Registered Address | 8th Floor 5 New Street Square London EC4A 3BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Mr John David Cahill 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | Application to strike the company off the register (3 pages) |
27 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
20 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
12 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 September 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
12 September 2013 | Director's details changed for Paul Anthony Paxton on 16 November 2012 (2 pages) |
12 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
11 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
20 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
23 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Termination of appointment of Michael Carrick as a secretary (2 pages) |
17 August 2010 | Appointment of Stephen James Holden as a secretary (3 pages) |
14 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
24 September 2009 | Return made up to 10/09/09; no change of members (6 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from 63 lincoln's inn fields london WC2A 3LW (1 page) |
13 November 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
6 November 2008 | Return made up to 10/09/08; full list of members (10 pages) |
3 November 2008 | Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | Director resigned (1 page) |
10 September 2007 | Incorporation (31 pages) |