London
SE3 0LF
Secretary Name | Miss Janis Yvonne Wilderspin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2009(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 23 June 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres 2 Braceys Benington Hertfordshire SG2 7SA |
Director Name | Hbjgw Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Hbjgw Secretarial Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | Third Floor 1 New Fetter Lane London EC4A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr George Anthony Mccallion 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,297 |
Cash | £1,296 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | Compulsory strike-off action has been suspended (1 page) |
22 August 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2014 | Registered office address changed from Ashfords Llp Accurist House 44 Baker Street London W1U 7AL England on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Ashfords Llp Accurist House 44 Baker Street London W1U 7AL England on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Ashfords Llp Accurist House 44 Baker Street London W1U 7AL England on 7 March 2014 (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2013 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS on 25 March 2013 (1 page) |
6 March 2013 | Compulsory strike-off action has been suspended (1 page) |
6 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2012 | Compulsory strike-off action has been suspended (1 page) |
14 June 2012 | Compulsory strike-off action has been suspended (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-05-31
|
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-05-31
|
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-05-31
|
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
20 September 2010 | Annual return made up to 31 May 2010 (14 pages) |
20 September 2010 | Annual return made up to 31 May 2010 (14 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from 6TH floor 77 gracechurch street london EC3V 0AS (1 page) |
27 August 2009 | Return made up to 01/05/09; full list of members (3 pages) |
27 August 2009 | Location of debenture register (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 6TH floor 77 gracechurch street london EC3V 0AS (1 page) |
27 August 2009 | Location of debenture register (1 page) |
27 August 2009 | Return made up to 01/05/09; full list of members (3 pages) |
26 August 2009 | Location of register of members (1 page) |
26 August 2009 | Location of register of members (1 page) |
7 August 2009 | Secretary appointed ms janis yvonne wilderspin (1 page) |
7 August 2009 | Director's change of particulars / george mccallion / 18/07/2009 (2 pages) |
7 August 2009 | Secretary appointed ms janis yvonne wilderspin (1 page) |
7 August 2009 | Director's change of particulars / george mccallion / 18/07/2009 (2 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from one eleven edmund street birmingham west midlands B3 2HJ england (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from one eleven edmund street birmingham west midlands B3 2HJ england (1 page) |
21 July 2008 | Appointment terminated director hbjgw incorporations LIMITED (1 page) |
21 July 2008 | Appointment terminated director hbjgw incorporations LIMITED (1 page) |
21 July 2008 | Appointment terminated secretary hbjgw secretarial support LIMITED (1 page) |
21 July 2008 | Director appointed george anthony mccallion (2 pages) |
21 July 2008 | Director appointed george anthony mccallion (2 pages) |
21 July 2008 | Appointment terminated secretary hbjgw secretarial support LIMITED (1 page) |
19 July 2008 | Company name changed ensco 681 LIMITED\certificate issued on 21/07/08 (2 pages) |
19 July 2008 | Company name changed ensco 681 LIMITED\certificate issued on 21/07/08 (2 pages) |
1 May 2008 | Incorporation (15 pages) |
1 May 2008 | Incorporation (15 pages) |