London
EC4N 8AL
Director Name | Mr Ian David Walker |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2012(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Secretary Name | N M Rothschild & Sons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 December 2013(5 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 26 August 2014) |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Stanley Annison |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oak House Mottram Hall Farm Wilmslow Road Mottram St Andrew Cheshire SK10 4QT |
Director Name | Mr Charles Toby Fitzherbert White |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Hopton Wafers Cleobury Mortimer Shropshire DY14 0NA |
Secretary Name | Georgina Lindsay Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | Southlands House 11 Lyndhurst Close Wilmslow Cheshire SK9 6DE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 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 | 08 April 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | New Court St. Swithin's Lane London EC4N 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ian David Walker 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2014 | Application to strike the company off the register (3 pages) |
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
19 December 2013 | Registered office address changed from the Coach House Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL on 19 December 2013 (1 page) |
19 December 2013 | Appointment of N M Rothschild & Sons Limited as a secretary (2 pages) |
19 December 2013 | Termination of appointment of Georgina Thompson as a secretary (1 page) |
6 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Termination of appointment of Charles White as a director (1 page) |
4 April 2012 | Appointment of Mr Ian David Walker as a director (2 pages) |
4 April 2012 | Termination of appointment of Stanley Annison as a director (1 page) |
4 April 2012 | Appointment of Mrs Rosalyn Anne Harper as a director (2 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page) |
24 September 2008 | Company name changed r & s estate company (no.1) LIMITED\certificate issued on 24/09/08 (2 pages) |
28 August 2008 | Memorandum and Articles of Association (16 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 June 2008 | Memorandum and Articles of Association (5 pages) |
5 June 2008 | Resolutions
|
6 May 2008 | Secretary appointed georgina thompson (2 pages) |
6 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
6 May 2008 | Director appointed stanley annison (4 pages) |
6 May 2008 | Director appointed charles white (3 pages) |
24 April 2008 | Company name changed runsol estate co. (No.1) LIMITED\certificate issued on 29/04/08 (2 pages) |
9 April 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
9 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
8 April 2008 | Incorporation (9 pages) |