London
SE1 2EL
Director Name | Mr Wayne Lloyd Scott |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2008(same day as company formation) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 8 Holyrood Street London SE1 2EL |
Secretary Name | Miss Clare Isobel Birks |
---|---|
Status | Closed |
Appointed | 15 February 2010(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 19 August 2014) |
Role | Company Director |
Correspondence Address | 8 Holyrood Street London SE1 2EL |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | 8 Holyrood Street London SE1 2EL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Torquhil Francis Robertson 50.00% Ordinary |
---|---|
1 at £1 | Wayne Lloyd Scott 50.00% Ordinary |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
12 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-01-12
|
12 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-01-12
|
12 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-01-12
|
6 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
6 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
8 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
8 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
8 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
15 January 2011 | Director's details changed for Wayne Lloyd Scott on 15 January 2011 (2 pages) |
15 January 2011 | Director's details changed for Wayne Lloyd Scott on 15 January 2011 (2 pages) |
15 January 2011 | Director's details changed for Torquhil Francis Robertson on 15 January 2011 (2 pages) |
15 January 2011 | Director's details changed for Torquhil Francis Robertson on 15 January 2011 (2 pages) |
15 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
15 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
15 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
6 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
6 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
16 February 2010 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 16 February 2010 (1 page) |
16 February 2010 | Appointment of Miss Clare Isobel Birks as a secretary (1 page) |
16 February 2010 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
16 February 2010 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
16 February 2010 | Appointment of Miss Clare Isobel Birks as a secretary (1 page) |
16 February 2010 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 16 February 2010 (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Return made up to 03/01/09; full list of members (5 pages) |
28 April 2009 | Return made up to 03/01/09; full list of members (5 pages) |
14 May 2008 | Ad 03/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 May 2008 | Ad 03/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
12 May 2008 | Director appointed torquhil francis robertson (3 pages) |
12 May 2008 | Appointment terminated director lea yeat LIMITED (1 page) |
12 May 2008 | Director appointed torquhil francis robertson (3 pages) |
12 May 2008 | Appointment terminated director lea yeat LIMITED (1 page) |
12 May 2008 | Director appointed wayne lloyd scott (3 pages) |
12 May 2008 | Director appointed wayne lloyd scott (3 pages) |
3 January 2008 | Incorporation (14 pages) |
3 January 2008 | Incorporation (14 pages) |