Manhasset
Ny 11510
Director Name | Ian Richard Smith |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fordwych Court Shoot-Up Hill London NW2 3PH |
Secretary Name | Christopher John Owen Syer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Patchwicks The Lee Buckinghamshire HP16 9LZ |
Registered Address | One Canada Square Canary Wharf London E14 5FA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.8m at 1 | Moody's Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,775,905 |
Gross Profit | £1,173,852 |
Net Worth | £1,174,037 |
Cash | £1,692,471 |
Current Liabilities | £2,821,693 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2011 | Application to strike the company off the register (3 pages) |
3 March 2011 | Application to strike the company off the register (3 pages) |
11 October 2010 | Resolutions
|
11 October 2010 | Resolutions
|
18 August 2010 | Re-registration from a private limited company to a private unlimited company (1 page) |
18 August 2010 | Re-registration assent (1 page) |
18 August 2010 | Certificate of re-registration from Limited to Unlimited (1 page) |
18 August 2010 | Re-registration of Memorandum and Articles (10 pages) |
18 August 2010 | Certificate of re-registration from Limited to Unlimited (1 page) |
18 August 2010 | (1 page) |
18 August 2010 | Re-registration from a private limited company to a private unlimited company (1 page) |
18 August 2010 | Statement of company's objects (2 pages) |
18 August 2010 | Re-registration of Memorandum and Articles (10 pages) |
18 August 2010 | Statement of company's objects (2 pages) |
18 August 2010 | Resolutions
|
18 August 2010 | Resolutions
|
12 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders Statement of capital on 2010-10-11
|
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Director's details changed for Constantinos Harris on 11 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Constantinos Harris on 11 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Ian Richard Smith on 11 December 2009 (2 pages) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders Statement of capital on 2010-10-11
|
12 January 2010 | Director's details changed for Ian Richard Smith on 11 December 2009 (2 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 December 2009 | Full accounts made up to 31 December 2008 (16 pages) |
25 October 2009 | Registered office address changed from 12 Arthur Street London EC4R 9AB on 25 October 2009 (2 pages) |
25 October 2009 | Registered office address changed from 12 Arthur Street London EC4R 9AB on 25 October 2009 (2 pages) |
29 January 2009 | Return made up to 13/12/08; full list of members (10 pages) |
29 January 2009 | Return made up to 13/12/08; full list of members (10 pages) |
21 January 2009 | Resolutions
|
21 January 2009 | Appointment Terminated Secretary christopher syer (1 page) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Resolutions
|
21 January 2009 | Resolutions
|
21 January 2009 | Appointment terminated secretary christopher syer (1 page) |
21 January 2009 | Resolutions
|
21 January 2009 | Location of register of members (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 24 martin lane london EC4R 0DR (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 24 martin lane london EC4R 0DR (1 page) |
23 April 2008 | Statement of affairs (12 pages) |
23 April 2008 | Ad 14/03/08 gbp si 3771854@1=3771854 gbp ic 1/3771855 (2 pages) |
23 April 2008 | Statement of affairs (12 pages) |
23 April 2008 | Ad 14/03/08\gbp si 3771854@1=3771854\gbp ic 1/3771855\ (2 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Nc inc already adjusted 14/03/08 (1 page) |
16 April 2008 | Nc inc already adjusted 14/03/08 (1 page) |
16 April 2008 | Resolutions
|
13 December 2007 | Incorporation (17 pages) |
13 December 2007 | Incorporation (17 pages) |