47 Brunswick Court
London
SE1 3LN
Director Name | Nicholas Harvard Taylor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2008(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (closed 10 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kenwolde Manor Callow Hill Virginia Water Surrey GU25 4LF |
Director Name | Mr Michael William Tuffrey |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2008(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (closed 10 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lynette Avenue London SW4 9HD |
Director Name | Mr Paul Charles Collard |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2010(1 year, 7 months after company formation) |
Appointment Duration | 5 years (closed 10 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Tring Avenue London W5 3QB |
Secretary Name | Michael William Tuffrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2010(1 year, 7 months after company formation) |
Appointment Duration | 5 years (closed 10 March 2015) |
Role | Company Director |
Correspondence Address | 50 Lynette Avenue London SW4 9HD |
Director Name | Mr Robert Edward Davison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 March 2010) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Secretary Name | Thomas George Tolliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 March 2010) |
Role | Secretary |
Correspondence Address | 163 Underhill Road London SE22 0PG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Website | www.corporate-citizenship.co.uk |
---|
Registered Address | 50 Lynette Avenue London SW4 9HD |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
1 at £1 | Corporate Citizenship LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,539 |
Cash | £100 |
Current Liabilities | £5,640 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2014 | Application to strike the company off the register (3 pages) |
13 November 2014 | Application to strike the company off the register (3 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (7 pages) |
2 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 March 2011 | Director's details changed for Paul Charles Collard on 31 December 2010 (2 pages) |
8 March 2011 | Director's details changed for Paul Charles Collard on 31 December 2010 (2 pages) |
21 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
21 August 2010 | Director's details changed for David William Logan on 25 July 2010 (2 pages) |
21 August 2010 | Director's details changed for Mr Michael William Tuffrey on 25 July 2010 (2 pages) |
21 August 2010 | Director's details changed for David William Logan on 25 July 2010 (2 pages) |
21 August 2010 | Director's details changed for Mr Michael William Tuffrey on 25 July 2010 (2 pages) |
21 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Accounts made up to 31 July 2009 (3 pages) |
19 April 2010 | Accounts made up to 31 July 2009 (3 pages) |
26 March 2010 | Appointment of Paul Charles Collard as a director (3 pages) |
26 March 2010 | Termination of appointment of Robert Davison as a director (2 pages) |
26 March 2010 | Appointment of Michael William Tuffrey as a secretary (3 pages) |
26 March 2010 | Appointment of Paul Charles Collard as a director (3 pages) |
26 March 2010 | Termination of appointment of Thomas Tolliss as a secretary (2 pages) |
26 March 2010 | Appointment of Michael William Tuffrey as a secretary (3 pages) |
26 March 2010 | Termination of appointment of Thomas Tolliss as a secretary (2 pages) |
26 March 2010 | Registered office address changed from 14 Curzon Street London W1J 5HN on 26 March 2010 (2 pages) |
26 March 2010 | Termination of appointment of Robert Davison as a director (2 pages) |
26 March 2010 | Registered office address changed from 14 Curzon Street London W1J 5HN on 26 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Thomas George Tolliss on 15 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for Thomas George Tolliss on 15 March 2010 (1 page) |
4 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
9 October 2008 | Director appointed nicholas harvard taylor (2 pages) |
9 October 2008 | Director appointed nicholas harvard taylor (2 pages) |
6 October 2008 | Director appointed michael william tuffrey (1 page) |
6 October 2008 | Director appointed michael william tuffrey (1 page) |
6 October 2008 | Director appointed david william logan (1 page) |
6 October 2008 | Director appointed david william logan (1 page) |
17 September 2008 | Company name changed pebbleblock LIMITED\certificate issued on 17/09/08 (2 pages) |
17 September 2008 | Company name changed pebbleblock LIMITED\certificate issued on 17/09/08 (2 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from 14 curzon street london W1J 5HN (1 page) |
12 September 2008 | Director appointed robert edward davison (4 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from 14 curzon street london W1J 5HN (1 page) |
12 September 2008 | Secretary appointed thomas george tolliss (2 pages) |
12 September 2008 | Secretary appointed thomas george tolliss (2 pages) |
12 September 2008 | Director appointed robert edward davison (4 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
11 September 2008 | Appointment terminated director instant companies LIMITED (1 page) |
11 September 2008 | Appointment terminated director instant companies LIMITED (1 page) |
25 July 2008 | Incorporation (18 pages) |
25 July 2008 | Incorporation (18 pages) |