London
W1U 6AG
Director Name | Richard McKevitt |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Courtyard Sheffield Park Uckfield East Sussex TN22 3QW |
Secretary Name | Mr Fraser Robert McColl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Downs Wood Vigo Meopham Kent DA13 0SQ |
Director Name | Etienne Gillet |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 June 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Rue Du Bois, 23 Rulles B- 6724 Belgium |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | 4th Floor Monument Place Monument Street London EC3R 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
100 at £1 | Terryhold Sa 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | Application to strike the company off the register (3 pages) |
28 November 2017 | Application to strike the company off the register (3 pages) |
2 June 2017 | Registered office address changed from C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY England to 4th Floor Monument Place Monument Street London EC3R 8AJ on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY England to 4th Floor Monument Place Monument Street London EC3R 8AJ on 2 June 2017 (1 page) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
27 April 2017 | Termination of appointment of Richard Mckevitt as a director on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Fraser Robert Mccoll as a secretary on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Etienne Gillet as a director on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Fraser Robert Mccoll as a secretary on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Etienne Gillet as a director on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Richard Mckevitt as a director on 27 April 2017 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 May 2016 | Director's details changed for Mr Barrie Dunn on 1 May 2016 (2 pages) |
20 May 2016 | Director's details changed for Mr Barrie Dunn on 1 May 2016 (2 pages) |
20 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 August 2015 | Registered office address changed from 20 Farringdon Road London EC1M 3HE to C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 20 Farringdon Road London EC1M 3HE to C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 20 Farringdon Road London EC1M 3HE to C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY on 3 August 2015 (1 page) |
29 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 October 2013 | Registered office address changed from 100 Ludgate Hill London EC4M 7RE on 23 October 2013 (2 pages) |
23 October 2013 | Registered office address changed from 100 Ludgate Hill London EC4M 7RE on 23 October 2013 (2 pages) |
21 October 2013 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
21 October 2013 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 June 2012 | Director's details changed for Richard Mckevitt on 10 November 2011 (2 pages) |
1 June 2012 | Director's details changed for Mr Barrie Dunn on 25 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Barrie Dunn on 25 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Director's details changed for Richard Mckevitt on 10 November 2011 (2 pages) |
1 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
28 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Etienne Gillet on 1 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Richard Mckevitt on 1 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Etienne Gillet on 1 May 2010 (2 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 June 2010 | Director's details changed for Richard Mckevitt on 1 May 2010 (2 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 June 2010 | Director's details changed for Richard Mckevitt on 1 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Etienne Gillet on 1 May 2010 (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 May 2009 | Return made up to 01/05/09; full list of members (6 pages) |
18 May 2009 | Return made up to 01/05/09; full list of members (6 pages) |
22 September 2008 | Director appointed etienne alain joseph gillet (2 pages) |
22 September 2008 | Director appointed etienne alain joseph gillet (2 pages) |
13 August 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
13 August 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
4 August 2008 | Ad 30/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 August 2008 | Ad 30/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 July 2008 | Secretary appointed fraser mccoll (2 pages) |
22 July 2008 | Secretary appointed fraser mccoll (2 pages) |
22 July 2008 | Director appointed barrie dunn (2 pages) |
22 July 2008 | Director appointed richard mckevitt (2 pages) |
22 July 2008 | Director appointed barrie dunn (2 pages) |
22 July 2008 | Director appointed richard mckevitt (2 pages) |
18 July 2008 | Appointment terminated director instant companies LIMITED (1 page) |
18 July 2008 | Appointment terminated director instant companies LIMITED (1 page) |
1 May 2008 | Incorporation (18 pages) |
1 May 2008 | Incorporation (18 pages) |