3 Lloyd's Avenue
London
EC3N 3DS
Director Name | BBL Nominee Directors UK Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | 41 Trinity Square London EC3N 4DJ |
Secretary Name | BBL Nominee Secretaries UK Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | 41 Trinity Square London EC3N 4DJ |
Registered Address | Sutherland House 2nd Floor 3 Lloyd's Avenue London EC3N 3DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 July 2011 | Application to strike the company off the register (2 pages) |
26 July 2011 | Application to strike the company off the register (2 pages) |
25 October 2010 | Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ United Kingdom on 25 October 2010 (1 page) |
25 October 2010 | Registered office address changed from 4th Floor 41 Trinity Square London EC3N 4DJ United Kingdom on 25 October 2010 (1 page) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
19 July 2010 | Secretary's details changed for Bbl Nominee Secretaries Uk Limited on 1 July 2010 (1 page) |
19 July 2010 | Director's details changed for Bbl Nominee Directors Uk Limited on 1 July 2010 (1 page) |
19 July 2010 | Director's details changed for Bbl Nominee Directors Uk Limited on 1 July 2010 (1 page) |
19 July 2010 | Secretary's details changed for Bbl Nominee Secretaries Uk Limited on 1 July 2010 (1 page) |
19 July 2010 | Secretary's details changed for Bbl Nominee Secretaries Uk Limited on 1 July 2010 (1 page) |
16 March 2010 | Appointment of Mr Paul Kythreotis as a director (2 pages) |
16 March 2010 | Appointment of Mr Paul Kythreotis as a director (2 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
17 March 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
17 March 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
17 July 2008 | Incorporation (12 pages) |
17 July 2008 | Incorporation (12 pages) |