London
WC2B 4RP
Director Name | Mr James Henry Wilson Stewart |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2013(6 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 18 December 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 125 Wood Street London EC2V 7AW |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 2007(same day as company formation) |
Correspondence Address | 125 Wood Street London EC2V 7AW |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Colin John Russell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Aldwych House 81 Aldwych London WC2B 4RP |
Registered Address | 125 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
18 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
28 January 2016 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
27 January 2016 | Appointment of Mr James Henry Wilson Stewart as a director on 4 December 2013 (2 pages) |
27 January 2016 | Appointment of Mr James Henry Wilson Stewart as a director on 4 December 2013 (2 pages) |
26 January 2016 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AN on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AN on 26 January 2016 (1 page) |
1 October 2015 | Secretary's details changed for Aldwych Secretaries Limited on 17 August 2015 (1 page) |
1 October 2015 | Secretary's details changed for Aldwych Secretaries Limited on 17 August 2015 (1 page) |
13 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 May 2015 | Termination of appointment of Colin John Russell as a director on 8 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Colin John Russell as a director on 8 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Colin John Russell as a director on 8 May 2015 (1 page) |
16 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2013 | Registered office address changed from 6Th Floor Aldwych House 81 Aldwych London WC2B 4RP on 16 December 2013 (2 pages) |
16 December 2013 | Registered office address changed from 6Th Floor Aldwych House 81 Aldwych London WC2B 4RP on 16 December 2013 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
13 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
13 November 2012 | Annual return made up to 30 October 2012 (14 pages) |
13 November 2012 | Annual return made up to 30 October 2012 (14 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
25 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 30 October 2009 (16 pages) |
25 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 30 October 2009 (16 pages) |
18 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (14 pages) |
18 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (14 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
16 November 2010 | Annual return made up to 30 October 2010 (14 pages) |
16 November 2010 | Annual return made up to 30 October 2010 (14 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
4 November 2009 | Annual return made up to 30 October 2009
|
4 November 2009 | Director's details changed for Richard Sax on 29 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Mr Colin John Russell on 29 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Mr Colin John Russell on 29 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Richard Sax on 29 October 2009 (3 pages) |
4 November 2009 | Annual return made up to 30 October 2009
|
27 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
27 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
27 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
27 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | Director resigned (1 page) |
30 October 2007 | Incorporation (13 pages) |
30 October 2007 | Incorporation (13 pages) |