City Of London
London
EC1A 2BN
Director Name | Mr James Hutcheson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(4 years after company formation) |
Appointment Duration | 4 years (resigned 31 July 2016) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 42 Mount Ephraim Road London SW16 1LW |
Website | www.rala.uk.com |
---|---|
Telephone | 020 72322215 |
Telephone region | London |
Registered Address | Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £3,254 |
Cash | £10,076 |
Current Liabilities | £10,309 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
27 February 2019 | Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR on 27 February 2019 (2 pages) |
5 July 2018 | Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to Airport House Purley Way Croydon Surrey CR0 0XZ on 5 July 2018 (2 pages) |
1 July 2018 | Appointment of a voluntary liquidator (3 pages) |
1 July 2018 | Declaration of solvency (5 pages) |
1 July 2018 | Resolutions
|
18 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 April 2018 | Director's details changed for Mr Ross Alexander Lambie on 9 April 2018 (2 pages) |
9 April 2018 | Registered office address changed from 2 Alliance Road London E13 8PL to International House 24 Holborn Viaduct City of London London EC1A 2BN on 9 April 2018 (1 page) |
3 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 November 2017 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
3 November 2017 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
31 July 2017 | Cessation of James Hutcheson as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
31 July 2017 | Cessation of James Hutcheson as a person with significant control on 31 July 2016 (1 page) |
31 July 2017 | Cessation of James Hutcheson as a person with significant control on 31 July 2016 (1 page) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
1 August 2016 | Termination of appointment of James Hutcheson as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of James Hutcheson as a director on 31 July 2016 (1 page) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 August 2014 | Director's details changed for Mr Ross Alexander Lambie on 30 June 2014 (2 pages) |
5 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Mr Ross Alexander Lambie on 30 June 2014 (2 pages) |
17 February 2014 | Registered office address changed from 39 Pond Road Stratford London E15 3BD on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 39 Pond Road Stratford London E15 3BD on 17 February 2014 (1 page) |
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Appointment of James Hutcheson as a director (2 pages) |
23 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Appointment of James Hutcheson as a director (2 pages) |
23 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 August 2010 | Director's details changed for Ross Alexander Lambie on 4 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Director's details changed for Ross Alexander Lambie on 4 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Director's details changed for Ross Alexander Lambie on 4 July 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
5 August 2009 | Director's change of particulars / ross lambie / 05/08/2009 (1 page) |
5 August 2009 | Director's change of particulars / ross lambie / 05/08/2009 (1 page) |
5 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
27 December 2008 | Registered office changed on 27/12/2008 from 17 elmfield house grosvenor avenue islington greater london N5 2NT (1 page) |
27 December 2008 | Registered office changed on 27/12/2008 from 17 elmfield house grosvenor avenue islington greater london N5 2NT (1 page) |
7 July 2008 | Incorporation (19 pages) |
7 July 2008 | Incorporation (19 pages) |