133 Fleet Street
London
EC4A 2BB
Director Name | Mr Michael Richard Housden |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2008(same day as company formation) |
Role | Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | James Foster Powell |
---|---|
Status | Closed |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Shaun Anthony Collins |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2009(10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Stephen Davies |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 28 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2010 | Application to strike the company off the register (1 page) |
10 March 2010 | Application to strike the company off the register (1 page) |
3 November 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
3 November 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
1 September 2009 | Full accounts made up to 28 November 2008 (7 pages) |
1 September 2009 | Full accounts made up to 28 November 2008 (7 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Memorandum and Articles of Association (14 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Memorandum and Articles of Association (14 pages) |
29 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
5 March 2009 | Appointment Terminated Director stephen davies (1 page) |
5 March 2009 | Appointment terminated director stephen davies (1 page) |
5 March 2009 | Director appointed mr shaun anthony collins (1 page) |
5 March 2009 | Director appointed mr shaun anthony collins (1 page) |
16 February 2009 | Appointment Terminated Secretary nola brown (1 page) |
16 February 2009 | Appointment terminated secretary nola brown (1 page) |
2 May 2008 | Appointment terminated secretary hackwood secretaries LIMITED (1 page) |
2 May 2008 | Appointment Terminated Secretary hackwood secretaries LIMITED (1 page) |
2 May 2008 | Appointment terminated director hackwood directors LIMITED (1 page) |
2 May 2008 | Appointment Terminated Director hackwood directors LIMITED (1 page) |
1 May 2008 | Director appointed stephen davies (3 pages) |
1 May 2008 | Director appointed stephen davies (3 pages) |
1 May 2008 | Secretary appointed nola jean brown (1 page) |
1 May 2008 | Secretary appointed nola jean brown (1 page) |
1 May 2008 | Director appointed james robert charnley (2 pages) |
1 May 2008 | Director appointed james robert charnley (2 pages) |
1 May 2008 | Secretary appointed james powell (1 page) |
1 May 2008 | Secretary appointed james powell (1 page) |
1 May 2008 | Director appointed michael richard housden (2 pages) |
1 May 2008 | Director appointed michael richard housden (2 pages) |
28 April 2008 | Memorandum and Articles of Association (14 pages) |
28 April 2008 | Memorandum and Articles of Association (14 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Resolutions
|
24 April 2008 | Registered office changed on 24/04/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
24 April 2008 | Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page) |
24 April 2008 | Resolutions
|
24 April 2008 | Memorandum and Articles of Association (5 pages) |
24 April 2008 | Nc inc already adjusted 22/04/08 (1 page) |
24 April 2008 | Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
24 April 2008 | Memorandum and Articles of Association (5 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Nc inc already adjusted 22/04/08 (1 page) |
22 April 2008 | Incorporation (17 pages) |
22 April 2008 | Incorporation (17 pages) |