London
SE10 8AJ
Secretary Name | Mr Nathan Eagle |
---|---|
Status | Closed |
Appointed | 03 March 2011(3 years after company formation) |
Appointment Duration | 3 years, 12 months (closed 28 February 2015) |
Role | Company Director |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Director Name | Mr David James Deryck Grievson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ship House 35 Battersea Square London SW11 3RA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Glenspey Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2011) |
Correspondence Address | The Courtyard The Old Monastery Windhill Bishop's Stortford Herts CM23 2PE |
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Nathan Eagle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£159,492 |
Cash | £206 |
Current Liabilities | £511,086 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2015 | Final Gazette dissolved following liquidation (1 page) |
28 November 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
8 October 2014 | Liquidators' statement of receipts and payments to 31 July 2014 (13 pages) |
8 October 2014 | Liquidators statement of receipts and payments to 31 July 2014 (13 pages) |
8 August 2013 | Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PG England on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PG England on 8 August 2013 (1 page) |
6 August 2013 | Resolutions
|
6 August 2013 | Appointment of a voluntary liquidator (1 page) |
6 August 2013 | Statement of affairs with form 4.19 (6 pages) |
14 March 2013 | Registered office address changed from Ship House 35 Battersea Square London SW11 3RA England on 14 March 2013 (1 page) |
14 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
6 March 2013 | Termination of appointment of David James Deryck Grievson as a director on 17 October 2012 (1 page) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 February 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Appointment of Mr David James Deryck Grievson as a director (2 pages) |
21 March 2011 | Secretary's details changed for Glenspey Associates Ltd on 1 March 2011 (2 pages) |
21 March 2011 | Termination of appointment of Glenspey Associates Ltd as a secretary (1 page) |
21 March 2011 | Appointment of Mr Nathan Eagle as a secretary (1 page) |
21 March 2011 | Secretary's details changed for Glenspey Associates Ltd on 1 March 2011 (2 pages) |
18 March 2011 | Change of name notice (2 pages) |
18 March 2011 | Company name changed cityscape projects LTD\certificate issued on 18/03/11
|
11 March 2011 | Registered office address changed from The Courtyard the Old Monastery Windhill Bishops Stortford Hertfordshire CM23 2PE on 11 March 2011 (1 page) |
7 March 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
7 March 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
24 February 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Nathan Eagle on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Nathan Eagle on 1 March 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
18 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
9 October 2008 | Director appointed nathan eagle (1 page) |
22 July 2008 | Secretary appointed glenspey associates LTD (2 pages) |
17 July 2008 | Company name changed tiguri LIMITED\certificate issued on 18/07/08 (2 pages) |
3 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
3 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
29 February 2008 | Incorporation (9 pages) |