London
EC1M 4JN
Director Name | Mr Robin John Michael Boyle |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2014(6 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 03 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Robin John Michael Boyle |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 2010) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 268 Bath Road Slough Berkshire SL1 4DX |
Director Name | Dr Robin John Michael Boyle |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 May 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 268 Bath Road Slough Berkshire |
Director Name | RJT Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | Towngate House 116-118 Towngate Leyland Lancashire PR25 2LQ |
Secretary Name | Ar Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | Towngate House 116-118 Towngate Leyland Lancashire PR25 2LQ |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £37,136 |
Cash | £90,229 |
Current Liabilities | £276,598 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2016 | Final Gazette dissolved following liquidation (1 page) |
3 May 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
3 May 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
19 August 2014 | Statement of affairs with form 4.19 (8 pages) |
19 August 2014 | Statement of affairs with form 4.19 (8 pages) |
19 August 2014 | Appointment of a voluntary liquidator (1 page) |
19 August 2014 | Appointment of a voluntary liquidator (1 page) |
19 August 2014 | Resolutions
|
28 July 2014 | Registered office address changed from 268 Bath Road Slough Berkshire to 82 St John Street London EC1M 4JN on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 268 Bath Road Slough Berkshire to 82 St John Street London EC1M 4JN on 28 July 2014 (1 page) |
21 July 2014 | Appointment of Mr Robin John Michael Boyle as a director on 18 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Robin John Michael Boyle as a director on 18 July 2014 (2 pages) |
13 June 2014 | Termination of appointment of Robin Boyle as a director (1 page) |
13 June 2014 | Termination of appointment of Robin Boyle as a director (1 page) |
13 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2012 | Registered office address changed from , 9 Conduit Road, Norton Canes, Cannock, Staffordshire, WS11 9TJ, United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from , 9 Conduit Road, Norton Canes, Cannock, Staffordshire, WS11 9TJ, United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from , 9 Conduit Road, Norton Canes, Cannock, Staffordshire, WS11 9TJ, United Kingdom on 9 July 2012 (1 page) |
23 September 2011 | Registered office address changed from , 272 Wilford Lane, Wilford, Nottingham, NG11 7AW, United Kingdom on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from , 272 Wilford Lane, Wilford, Nottingham, NG11 7AW, United Kingdom on 23 September 2011 (1 page) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Appointment of Dr Robin John Michael Boyle as a director (2 pages) |
12 July 2011 | Appointment of Dr Robin John Michael Boyle as a director (2 pages) |
23 February 2011 | Director's details changed for Mr Darren Christian Boyle on 23 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr Darren Christian Boyle on 23 February 2011 (2 pages) |
22 February 2011 | Registered office address changed from , 268 Bath Road, Slough, Berkshire, SL1 4DX, England on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from , 268 Bath Road, Slough, Berkshire, SL1 4DX, England on 22 February 2011 (1 page) |
19 August 2010 | Change of name notice (2 pages) |
19 August 2010 | Company name changed status remedy LIMITED\certificate issued on 19/08/10
|
19 August 2010 | Company name changed status remedy LIMITED\certificate issued on 19/08/10
|
19 August 2010 | Change of name notice (2 pages) |
13 August 2010 | Termination of appointment of Robin Boyle as a director (1 page) |
13 August 2010 | Termination of appointment of Robin Boyle as a director (1 page) |
9 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
23 February 2010 | Previous accounting period extended from 31 May 2009 to 31 October 2009 (1 page) |
23 February 2010 | Previous accounting period extended from 31 May 2009 to 31 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Robin Boyle on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Darren Christian Boyle on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Robin Boyle on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Darren Christian Boyle on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Robin Boyle on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Darren Christian Boyle on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Robin Boyle on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Robin Boyle on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Robin Boyle on 1 October 2009 (2 pages) |
7 October 2009 | Registered office address changed from , Chalfont House Hampden Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9RY, United Kingdom on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from , Chalfont House Hampden Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9RY, United Kingdom on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from , Chalfont House Hampden Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9RY, United Kingdom on 7 October 2009 (1 page) |
11 August 2009 | Return made up to 27/05/09; full list of members (4 pages) |
11 August 2009 | Return made up to 27/05/09; full list of members (4 pages) |
3 December 2008 | Director appointed mr robin john michael boyle (1 page) |
3 December 2008 | Director appointed mr robin john michael boyle (1 page) |
20 November 2008 | Director appointed darren christian boyle (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from, towngate house 116 -118 towngate, leyland, lancashire, PR25 2LQ, england (1 page) |
20 November 2008 | Ad 20/11/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from, towngate house 116 -118 towngate, leyland, lancashire, PR25 2LQ, england (1 page) |
20 November 2008 | Company name changed business services 6 LIMITED\certificate issued on 21/11/08 (3 pages) |
20 November 2008 | Director appointed darren christian boyle (1 page) |
20 November 2008 | Ad 20/11/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
20 November 2008 | Company name changed business services 6 LIMITED\certificate issued on 21/11/08 (3 pages) |
19 November 2008 | Appointment terminated director rjt nominees LIMITED (1 page) |
19 November 2008 | Appointment terminated secretary ar corporate secretaries LIMITED (1 page) |
19 November 2008 | Appointment terminated secretary ar corporate secretaries LIMITED (1 page) |
19 November 2008 | Appointment terminated director rjt nominees LIMITED (1 page) |
27 May 2008 | Incorporation (14 pages) |
27 May 2008 | Incorporation (14 pages) |