New Fetter Lane
London
EC4A 3AQ
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Belmont Close Wickford Essex SS12 0HR |
Registered Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr David Ellis Brownlow 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | Application to strike the company off the register (3 pages) |
17 December 2013 | Application to strike the company off the register (3 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
30 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Register inspection address has been changed (2 pages) |
26 April 2010 | Register(s) moved to registered inspection location (2 pages) |
26 April 2010 | Director's details changed for Mr David Ellis Brownlow on 15 April 2010 (3 pages) |
26 April 2010 | Register(s) moved to registered inspection location (2 pages) |
26 April 2010 | Register inspection address has been changed (2 pages) |
26 April 2010 | Director's details changed for Mr David Ellis Brownlow on 15 April 2010 (3 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 March 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 February 2010 | Registered office address changed from Eastlake Waltham Road Ruscombe Reading Berkshire RG10 0HB on 26 February 2010 (2 pages) |
26 February 2010 | Registered office address changed from Eastlake Waltham Road Ruscombe Reading Berkshire RG10 0HB on 26 February 2010 (2 pages) |
12 June 2009 | Return made up to 28/03/09; full list of members (3 pages) |
12 June 2009 | Return made up to 28/03/09; full list of members (3 pages) |
8 April 2008 | Appointment terminated secretary martin henderson (1 page) |
8 April 2008 | Appointment Terminated Secretary martin henderson (1 page) |
4 April 2008 | Appointment Terminated Director bibi ally (1 page) |
4 April 2008 | Director appointed david ellis brownlow (2 pages) |
4 April 2008 | Appointment terminated director bibi ally (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from, 10 norwich street, london, EC4A 1BD (1 page) |
4 April 2008 | Director appointed david ellis brownlow (2 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from, 10 norwich street, london, EC4A 1BD (1 page) |
28 March 2008 | Incorporation (22 pages) |
28 March 2008 | Incorporation (22 pages) |