London
E1 8QN
Director Name | Mr Matthew Stratton |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2015(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 January 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Director Name | Mr Christopher Paul Beesley |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Role | Marine Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Streele Farm Dewlands Hill Rotherfield East Sussex TN6 3RU |
Secretary Name | Jacquelyn Joan Beesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Streel E Farm Dewlands Hill Rotherfield East Sussex TN6 3RU |
Director Name | Mr Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 October 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Clifton Hill London Nw8 |
Director Name | Mr Albert George Nelson Levy |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor International House 1 St. Katharine's Way London E1W 1AY |
Registered Address | Aldgate Tower 2 Leman Street London E1 8QN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
1 at £1 | Inlaw Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2017 | Application to strike the company off the register (3 pages) |
20 October 2017 | Application to strike the company off the register (3 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
12 September 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with no updates (3 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with no updates (3 pages) |
5 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
24 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
24 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
21 March 2016 | Registered office address changed from 5th Floor International House 1 st. Katharine's Way London E1W 1AY to Aldgate Tower 2 Leman Street London E1 8QN on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 5th Floor International House 1 st. Katharine's Way London E1W 1AY to Aldgate Tower 2 Leman Street London E1 8QN on 21 March 2016 (1 page) |
25 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
20 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
20 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
15 May 2015 | Appointment of Mr Matthew Stratton as a director on 11 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Albert George Nelson Levy as a director on 30 April 2015 (1 page) |
15 May 2015 | Appointment of Mr Matthew Stratton as a director on 11 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Albert George Nelson Levy as a director on 30 April 2015 (1 page) |
14 January 2015 | Director's details changed for Mr Albert George Nelson Levy on 19 December 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Albert George Nelson Levy on 19 December 2014 (2 pages) |
1 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
6 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
6 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Stephen Leonard Jarvis on 1 September 2013 (2 pages) |
18 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Director's details changed for Mr Stephen Leonard Jarvis on 1 September 2013 (2 pages) |
18 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Registered office address changed from 5Th Floor, International House 1 St. Katharine's Way London London E1W 1AY United Kingdom on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from 5Th Floor, International House 1 St. Katharine's Way London London E1W 1AY United Kingdom on 18 December 2013 (1 page) |
18 December 2013 | Director's details changed for Mr Stephen Leonard Jarvis on 1 September 2013 (2 pages) |
21 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
21 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
5 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
9 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
5 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
20 September 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
28 February 2011 | Appointment of Mr Albert George Nelson Levy as a director (2 pages) |
28 February 2011 | Appointment of Mr Albert George Nelson Levy as a director (2 pages) |
14 February 2011 | Termination of appointment of Nicholas Gould as a director (1 page) |
14 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
14 February 2011 | Termination of appointment of Nicholas Gould as a director (1 page) |
9 November 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
9 November 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
15 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Mr Nicholas Simon Barry Gould on 23 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Nicholas Simon Barry Gould on 23 November 2009 (2 pages) |
15 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
26 August 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
4 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
4 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
25 September 2008 | Director appointed mr nicholas gould (1 page) |
25 September 2008 | Appointment terminated director christopher beesley (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
25 September 2008 | Appointment terminated director christopher beesley (1 page) |
25 September 2008 | Director appointed mr stephen jarvis (1 page) |
25 September 2008 | Director appointed mr nicholas gould (1 page) |
25 September 2008 | Appointment terminated secretary jacquelyn beesley (1 page) |
25 September 2008 | Appointment terminated secretary jacquelyn beesley (1 page) |
25 September 2008 | Director appointed mr stephen jarvis (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
5 April 2008 | Memorandum and Articles of Association (14 pages) |
5 April 2008 | Memorandum and Articles of Association (14 pages) |
2 April 2008 | Company name changed c solutions LIMITED\certificate issued on 02/04/08 (2 pages) |
2 April 2008 | Company name changed c solutions LIMITED\certificate issued on 02/04/08 (2 pages) |
23 November 2007 | Incorporation (20 pages) |
23 November 2007 | Incorporation (20 pages) |