London
EC4A 3TR
Director Name | Mr William Robert Starn |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 May 2012(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 29 June 2018) |
Role | Interim Finance Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | City Group P.L.C. (Corporation) |
---|---|
Status | Closed |
Appointed | 18 December 2007(1 day after company formation) |
Appointment Duration | 10 years, 6 months (closed 29 June 2018) |
Correspondence Address | 30 City Road London EC1Y 2AG |
Director Name | Mr Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Cedar House Guildford Road Cranleigh Surrey GU6 8LT |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 City Road London EC1Y 2AG |
Secretary Name | James Daniel Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Bellevue Road Billericay Essex CM12 9HB |
Secretary Name | Ms Gail Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22a Woodpecker Copse Locks Heath Southampton Hampshire SO31 6WS |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £99 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 June 2017 | Liquidators' statement of receipts and payments to 3 April 2017 (28 pages) |
---|---|
7 June 2016 | Liquidators statement of receipts and payments to 3 April 2016 (31 pages) |
7 June 2016 | Liquidators' statement of receipts and payments to 3 April 2016 (31 pages) |
5 June 2015 | Liquidators statement of receipts and payments to 3 April 2015 (34 pages) |
5 June 2015 | Liquidators statement of receipts and payments to 3 April 2015 (34 pages) |
5 June 2015 | Liquidators' statement of receipts and payments to 3 April 2015 (34 pages) |
6 June 2014 | Liquidators' statement of receipts and payments to 3 April 2014 (33 pages) |
6 June 2014 | Liquidators statement of receipts and payments to 3 April 2014 (33 pages) |
6 June 2014 | Liquidators statement of receipts and payments to 3 April 2014 (33 pages) |
22 April 2013 | Registered office address changed from 30 City Road London EC1Y 2AG on 22 April 2013 (2 pages) |
19 April 2013 | Appointment of a voluntary liquidator (1 page) |
19 April 2013 | Resolutions
|
19 April 2013 | Statement of affairs with form 4.19 (6 pages) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2012 | Termination of appointment of Gail Robson as a secretary (1 page) |
28 May 2012 | Appointment of Mr William Robert Starn as a director (2 pages) |
22 May 2012 | Termination of appointment of Jagtar Singh as a director (1 page) |
23 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
11 January 2012 | Director's details changed for Jagtar Singh on 17 December 2011 (2 pages) |
11 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders Statement of capital on 2012-01-11
|
11 January 2012 | Director's details changed for Michael Albert Bibring on 17 December 2011 (2 pages) |
11 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
11 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Statement of capital on 10 December 2010
|
10 December 2010 | Statement by directors (1 page) |
10 December 2010 | Resolutions
|
10 December 2010 | Solvency statement dated 30/11/10 (1 page) |
24 November 2010 | Auditor's resignation (5 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
15 January 2010 | Secretary's details changed for City Group P.L.C. on 17 December 2009 (2 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
8 January 2009 | Appointment terminated secretary james crossley (1 page) |
8 January 2009 | Secretary appointed city group P.L.C. (1 page) |
12 June 2008 | 88(2) Issuing shares ON21/12/07 (2 pages) |
12 June 2008 | Form 88(2) shares alloted 21/12/07 (2 pages) |
25 January 2008 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
25 January 2008 | Reduction of iss capital and minute (oc) £ ic 5001/ 1 (5 pages) |
24 January 2008 | Resolutions
|
21 January 2008 | Ad 16/01/08--------- £ si 1@1=1 £ ic 5000/5001 (2 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Nc inc already adjusted 21/12/07 (1 page) |
8 January 2008 | Particulars of mortgage/charge (6 pages) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | Incorporation (14 pages) |