London
WC1X 8HB
Secretary Name | Mrs Mary Claire St John Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £100 | Reliability Solutions Training Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,282 |
Gross Profit | £7,088 |
Net Worth | £13,359 |
Cash | £13,788 |
Current Liabilities | £5,268 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2017 | Application to strike the company off the register (3 pages) |
2 November 2017 | Application to strike the company off the register (3 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
21 February 2017 | Registered office address changed from Flat 1 4 Strathmore Gardens London W8 4RZ to 1st Floor 236 Gray's Inn Road London WC1X 8HB on 21 February 2017 (2 pages) |
21 February 2017 | Registered office address changed from Flat 1 4 Strathmore Gardens London W8 4RZ to 1st Floor 236 Gray's Inn Road London WC1X 8HB on 21 February 2017 (2 pages) |
26 January 2017 | Administrative restoration application (3 pages) |
26 January 2017 | Annual return made up to 12 March 2016 Statement of capital on 2017-01-26
|
26 January 2017 | Administrative restoration application (3 pages) |
26 January 2017 | Annual return made up to 12 March 2016 Statement of capital on 2017-01-26
|
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
14 April 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
17 June 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
17 June 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
30 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 June 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
17 June 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
17 June 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
16 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
11 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
25 July 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
5 April 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
6 February 2012 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
6 February 2012 | Director's details changed for Gabriella Hollingsworth Dortch on 3 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Gabriella Hollingsworth Dortch on 3 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Gabriella Hollingsworth Dortch on 3 February 2012 (2 pages) |
6 February 2012 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
30 March 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
17 August 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (14 pages) |
17 August 2010 | Director's details changed for Gabriella Hollingsworth Dortch on 1 January 2010 (3 pages) |
17 August 2010 | Secretary's details changed for Mrs Mary Claire St John Butler on 1 January 2010 (3 pages) |
17 August 2010 | Secretary's details changed for Mrs Mary Claire St John Butler on 1 January 2010 (3 pages) |
17 August 2010 | Registered office address changed from 6 Princedale Road London W11 4NJ on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Gabriella Hollingsworth Dortch on 1 January 2010 (3 pages) |
17 August 2010 | Registered office address changed from 6 Princedale Road London W11 4NJ on 17 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (14 pages) |
17 August 2010 | Secretary's details changed for Mrs Mary Claire St John Butler on 1 January 2010 (3 pages) |
17 August 2010 | Director's details changed for Gabriella Hollingsworth Dortch on 1 January 2010 (3 pages) |
4 May 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
4 May 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
15 June 2009 | Secretary's change of particulars / mary st john butler / 01/09/2008 (1 page) |
15 June 2009 | Return made up to 12/03/09; full list of members (3 pages) |
15 June 2009 | Return made up to 12/03/09; full list of members (3 pages) |
15 June 2009 | Secretary's change of particulars / mary st john butler / 01/09/2008 (1 page) |
27 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 9 codrington mews london W11 2EH (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 9 codrington mews london W11 2EH (1 page) |
27 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
28 April 2008 | Director appointed gabriella hollingsworth dortch (2 pages) |
28 April 2008 | Director appointed gabriella hollingsworth dortch (2 pages) |
28 April 2008 | Secretary appointed mary claire st john butler (1 page) |
28 April 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
28 April 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
28 April 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
28 April 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
28 April 2008 | Secretary appointed mary claire st john butler (1 page) |
12 March 2008 | Incorporation (19 pages) |
12 March 2008 | Incorporation (19 pages) |