1 King's Arms Yard
London
EC2R 7AF
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 June 2008(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 June 2008(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Wilmington Trust Sp Services (London) LTD 100.00% Ordinary |
---|---|
1 at £1 | Sandra Redmond 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,307,018 |
Gross Profit | £409,030 |
Net Worth | -£2,382,297 |
Cash | £39,379,083 |
Current Liabilities | £280,078,773 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2013 | Final Gazette dissolved following liquidation (1 page) |
21 September 2013 | Final Gazette dissolved following liquidation (1 page) |
21 June 2013 | Return of final meeting in a members' voluntary winding up (18 pages) |
21 June 2013 | Return of final meeting in a members' voluntary winding up (18 pages) |
9 November 2012 | Declaration of solvency (3 pages) |
9 November 2012 | Resolutions
|
9 November 2012 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 9 November 2012 (2 pages) |
9 November 2012 | Appointment of a voluntary liquidator (1 page) |
9 November 2012 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 9 November 2012 (2 pages) |
9 November 2012 | Resolutions
|
9 November 2012 | Appointment of a voluntary liquidator (1 page) |
9 November 2012 | Declaration of solvency (3 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
19 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
21 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
21 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
21 December 2011 | Director's details changed for Sunil Masson on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Sunil Masson on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
1 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
31 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
5 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
18 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
28 April 2009 | Accounts made up to 30 June 2008 (1 page) |
9 December 2008 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
9 December 2008 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
5 December 2008 | Accounting reference date shortened from 30/06/2009 to 30/06/2008 (1 page) |
5 December 2008 | Accounting reference date shortened from 30/06/2009 to 30/06/2008 (1 page) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
1 August 2008 | Ad 29/07/08 gbp si 49998@1=49998 gbp ic 2/50000 (2 pages) |
1 August 2008 | Ad 29/07/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
30 July 2008 | Commence business and borrow (1 page) |
30 July 2008 | Application to commence business (2 pages) |
30 July 2008 | Application to commence business
|
17 June 2008 | Incorporation (50 pages) |
17 June 2008 | Incorporation (50 pages) |