31 Bury Street
London
EC3A 5AR
Secretary Name | Mr Paul Samuel Gold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hocroft Road London NW2 2BN |
Director Name | Hugh Macer |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor York House, 23 Kingsway London WC2B 6UJ |
Registered Address | Bury House Ground Floor 31 Bury Street London EC3A 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
10k at £1 | Paul Samuel Gold 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,608 |
Cash | £14,356 |
Current Liabilities | £748 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | Application to strike the company off the register (4 pages) |
9 December 2014 | Application to strike the company off the register (4 pages) |
26 November 2014 | Registered office address changed from C/O Elliotts Shah 2nd Floor, York House, 23 Kingsway, London WC2B 6UJ to Bury House Ground Floor 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from C/O Elliotts Shah 2nd Floor, York House, 23 Kingsway, London WC2B 6UJ to Bury House Ground Floor 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page) |
8 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
5 November 2013 | Termination of appointment of Hugh Macer as a director on 1 November 2013 (1 page) |
5 November 2013 | Termination of appointment of Hugh Macer as a director on 1 November 2013 (1 page) |
5 November 2013 | Termination of appointment of Hugh Macer as a director on 1 November 2013 (1 page) |
22 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 February 2010 | Registered office address changed from 2nd Floor King House 5-11 Westbourne Grove London W2 4UA on 26 February 2010 (1 page) |
26 February 2010 | Registered office address changed from 2nd Floor King House 5-11 Westbourne Grove London W2 4UA on 26 February 2010 (1 page) |
18 November 2009 | Director's details changed for Paul Gold on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Hugh Macer on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Hugh Macer on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Paul Gold on 18 November 2009 (2 pages) |
27 January 2009 | Accounting reference date shortened from 30/11/2009 to 30/06/2009 (1 page) |
27 January 2009 | Accounting reference date shortened from 30/11/2009 to 30/06/2009 (1 page) |
17 November 2008 | Incorporation (18 pages) |
17 November 2008 | Incorporation (18 pages) |