London
N1 0HX
Secretary Name | Artillery Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2009(1 year after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 May 2015) |
Correspondence Address | 7 Tufton Street London SW1P 3QB |
Secretary Name | Mr Michael Leander Pearl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Lexham Gardens London W8 5JJ |
Director Name | Mr Neil Peter Burton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Avenue Road Isleworth Middlesex TW7 4JN |
Director Name | Mr Nicholas Ford |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 North Close Beaconsfield Buckinghamshire HP9 1SW |
Director Name | Vanessa Ann Murden |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maerwood House 11 Catmose Park Road Oakham Leicestershire LE15 6HN |
Director Name | Mr Pieter Heyn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 January 2014) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 King William Street London EC4R 9AD |
Director Name | Mr Mark Alec Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Mr Martin Wilson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Tufton Street London SW1P 3QB |
Registered Address | 7 Tufton Street London SW1P 3QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,252 |
Cash | £2,652 |
Current Liabilities | £400 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2015 | Application to strike the company off the register (3 pages) |
2 February 2015 | Application to strike the company off the register (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 June 2014 | Termination of appointment of Martin Wilson as a director on 6 January 2014 (1 page) |
16 June 2014 | Termination of appointment of Martin Wilson as a director on 6 January 2014 (1 page) |
16 June 2014 | Termination of appointment of Martin Wilson as a director on 6 January 2014 (1 page) |
13 January 2014 | Termination of appointment of Pieter Heyn as a director on 12 January 2014 (1 page) |
13 January 2014 | Termination of appointment of Pieter Heyn as a director on 12 January 2014 (1 page) |
7 January 2014 | Annual return made up to 18 November 2013 no member list (6 pages) |
7 January 2014 | Annual return made up to 18 November 2013 no member list (6 pages) |
6 January 2014 | Termination of appointment of Mark Alec Smith as a director on 19 September 2013 (1 page) |
6 January 2014 | Termination of appointment of Neil Peter Burton as a director on 28 November 2013 (1 page) |
6 January 2014 | Termination of appointment of Neil Peter Burton as a director on 28 November 2013 (1 page) |
6 January 2014 | Termination of appointment of Mark Alec Smith as a director on 19 September 2013 (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 December 2012 | Annual return made up to 18 November 2012 no member list (7 pages) |
29 December 2012 | Annual return made up to 18 November 2012 no member list (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 January 2012 | Annual return made up to 18 November 2011 no member list (7 pages) |
5 January 2012 | Annual return made up to 18 November 2011 no member list (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
30 December 2010 | Annual return made up to 18 November 2010 no member list (7 pages) |
30 December 2010 | Annual return made up to 18 November 2010 no member list (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
24 September 2010 | Appointment of Mr Martin Wilson as a director (2 pages) |
24 September 2010 | Appointment of Mr Martin Wilson as a director (2 pages) |
4 March 2010 | Registered office address changed from 21 Cloudesley Street London N1 Ohx on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 21 Cloudesley Street London N1 Ohx on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 21 Cloudesley Street London N1 Ohx on 4 March 2010 (1 page) |
23 February 2010 | Appointment of Mr Pieter Heyn as a director (2 pages) |
23 February 2010 | Appointment of Mr Pieter Heyn as a director (2 pages) |
12 January 2010 | Annual return made up to 18 November 2009 no member list (3 pages) |
12 January 2010 | Annual return made up to 18 November 2009 no member list (3 pages) |
12 January 2010 | Appointment of Mr Mark Alec Smith as a director (2 pages) |
12 January 2010 | Appointment of Mr Mark Alec Smith as a director (2 pages) |
11 January 2010 | Director's details changed for Lady Olga Maitland on 1 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Neil Peter Burton on 1 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Lady Olga Maitland on 1 November 2009 (2 pages) |
11 January 2010 | Termination of appointment of Vanessa Murden as a director (1 page) |
11 January 2010 | Termination of appointment of Nicholas Ford as a director (1 page) |
11 January 2010 | Director's details changed for Mr Neil Peter Burton on 1 November 2009 (2 pages) |
11 January 2010 | Termination of appointment of Nicholas Ford as a director (1 page) |
11 January 2010 | Director's details changed for Lady Olga Maitland on 1 November 2009 (2 pages) |
11 January 2010 | Termination of appointment of Vanessa Murden as a director (1 page) |
11 January 2010 | Director's details changed for Mr Neil Peter Burton on 1 November 2009 (2 pages) |
8 December 2009 | Appointment of Artillery Registrars Limited as a secretary (2 pages) |
8 December 2009 | Appointment of Artillery Registrars Limited as a secretary (2 pages) |
28 October 2009 | Termination of appointment of Michael Pearl as a secretary (2 pages) |
28 October 2009 | Termination of appointment of Michael Pearl as a secretary (2 pages) |
29 September 2009 | Director appointed mr nicholas ford (1 page) |
29 September 2009 | Director appointed mr neil peter burton (1 page) |
29 September 2009 | Director appointed mr neil peter burton (1 page) |
29 September 2009 | Director appointed mr nicholas ford (1 page) |
29 September 2009 | Director appointed mrs vanessa murden (2 pages) |
29 September 2009 | Director appointed mrs vanessa murden (2 pages) |
26 May 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
26 May 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
20 May 2009 | Director's change of particulars / olga maitland / 01/12/2008 (1 page) |
20 May 2009 | Director's change of particulars / olga maitland / 01/12/2008 (1 page) |
1 May 2009 | Company name changed money transfer international LIMITED\certificate issued on 01/05/09 (27 pages) |
1 May 2009 | Company name changed money transfer international LIMITED\certificate issued on 01/05/09 (27 pages) |
2 April 2009 | Accounting reference date shortened from 30/11/2009 to 31/12/2008 (1 page) |
2 April 2009 | Accounting reference date shortened from 30/11/2009 to 31/12/2008 (1 page) |
18 November 2008 | Incorporation (20 pages) |
18 November 2008 | Incorporation (20 pages) |