London
EC2R 8EJ
Director Name | Mr Simon Paul Eastwood |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2008(2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 June 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Rosegarth Temple Way Farnham Common Buckinghamshire SL2 3HE |
Director Name | Mr John Gordon Tatham |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2008(2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 273 Morley Road Oakwood Derby Derbyshire DE21 4TD |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 May 2008(2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 June 2011) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | No 1 Poultry London EC2R 8EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2011 | Application to strike the company off the register (3 pages) |
25 February 2011 | Application to strike the company off the register (3 pages) |
2 November 2010 | Director's details changed for Mr John Gordon Tatham on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr John Gordon Tatham on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr John Gordon Tatham on 2 November 2010 (2 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
26 April 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 12 March 2010 (2 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 12 March 2010 (2 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Director's details changed for Mr Andrew Charles Appleyard on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Andrew Charles Appleyard on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Andrew Charles Appleyard on 3 March 2010 (2 pages) |
11 February 2010 | Withdraw the company strike off application (2 pages) |
11 February 2010 | Withdraw the company strike off application (2 pages) |
7 December 2009 | Resolutions
|
7 December 2009 | Resolutions
|
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2009 | Application to strike the company off the register (3 pages) |
23 November 2009 | Application to strike the company off the register (3 pages) |
17 September 2009 | Accounts made up to 31 December 2008 (2 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from st helens 1 undershaft london EC3P 3DQ (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from st helens 1 undershaft london EC3P 3DQ (1 page) |
20 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
19 March 2009 | Director's Change of Particulars / andrew appleyard / 12/03/2009 / HouseName/Number was: , now: 18; Street was: 55 eton rise, now: cranmore way; Area was: eton college road, now: ; Post Code was: NW5 2DQ, now: N10 3TP (1 page) |
19 March 2009 | Director's change of particulars / andrew appleyard / 12/03/2009 (1 page) |
17 June 2008 | Ad 14/05/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
17 June 2008 | Ad 14/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 June 2008 | Secretary appointed aviva company secretarial services LIMITED (34 pages) |
12 June 2008 | Secretary appointed aviva company secretarial services LIMITED (34 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Director appointed simon paul eastwood (12 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from lacon house theobalds road london WC1X 8RW (1 page) |
4 June 2008 | Director appointed andrew charles appleyard (5 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Registered office changed on 04/06/2008 from lacon house theobalds road london WC1X 8RW (1 page) |
4 June 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
4 June 2008 | Appointment Terminated Director mikjon LIMITED (1 page) |
4 June 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
4 June 2008 | Appointment Terminated Secretary eps secretaries LIMITED (1 page) |
4 June 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
4 June 2008 | Director appointed john tatham (2 pages) |
4 June 2008 | Director appointed simon paul eastwood (12 pages) |
4 June 2008 | Director appointed andrew charles appleyard (5 pages) |
4 June 2008 | Director appointed john tatham (2 pages) |
4 June 2008 | Appointment terminated director mikjon LIMITED (1 page) |
19 May 2008 | Memorandum and Articles of Association (21 pages) |
19 May 2008 | Memorandum and Articles of Association (21 pages) |
16 May 2008 | Company name changed shelfco (no. 3542) LIMITED\certificate issued on 16/05/08 (3 pages) |
16 May 2008 | Company name changed shelfco (no. 3542) LIMITED\certificate issued on 16/05/08 (3 pages) |
12 March 2008 | Incorporation (25 pages) |
12 March 2008 | Incorporation (25 pages) |