65 St Paul's Churchyard
London
EC4M 8AB
Director Name | Mr Martin Smith |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2008(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 01 August 2017) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Secretary Name | Martin Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2008(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 01 August 2017) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Jane Rosemary Hurst 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,337 |
Cash | £4,594 |
Current Liabilities | £9,714 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2017 | Application to strike the company off the register (3 pages) |
5 May 2017 | Application to strike the company off the register (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 December 2016 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
5 December 2016 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
27 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
26 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
25 April 2013 | Director's details changed for Ms Jane Rosemary Hurst on 22 March 2013 (2 pages) |
25 April 2013 | Director's details changed for Ms Jane Rosemary Hurst on 22 March 2013 (2 pages) |
25 April 2013 | Director's details changed for Martin Smith on 22 March 2013 (2 pages) |
25 April 2013 | Director's details changed for Martin Smith on 22 March 2013 (2 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 September 2010 | Secretary's details changed for Martin Smith on 16 September 2010 (1 page) |
28 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Director's details changed for Martin Smith on 16 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Jane Hurst on 16 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Martin Smith on 16 September 2010 (1 page) |
28 September 2010 | Director's details changed for Jane Hurst on 16 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Director's details changed for Martin Smith on 16 September 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 October 2009 | Return made up to 17/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 17/09/09; full list of members (3 pages) |
21 October 2008 | Director and secretary appointed martin smith (1 page) |
21 October 2008 | Director and secretary appointed martin smith (1 page) |
8 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
8 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
8 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
8 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
8 October 2008 | Director appointed jane hurst (2 pages) |
8 October 2008 | Director appointed jane hurst (2 pages) |
17 September 2008 | Incorporation (16 pages) |
17 September 2008 | Incorporation (16 pages) |