550 Victoria Road
Pok Fu Lam
Hong Kong
Secretary Name | ATC Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 March 2014(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 October 2015) |
Correspondence Address | 5th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Martin Parry |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 East Sheen Avenue London SW14 8AX |
Secretary Name | CT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2010(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 March 2011) |
Correspondence Address | 16 Shearway Business Park, Shearway Road Folkestone Kent CT19 4RH |
Secretary Name | Tricor Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2011(2 years after company formation) |
Appointment Duration | 3 years (resigned 29 March 2014) |
Correspondence Address | 7th Floor 52-54 Gracechurch Street London EC3V 0EH |
Registered Address | 5th Floor 52-54 Gracechurch Street London EC3V 0EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
1000 at £1 | Mark Devonshire 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,127 |
Cash | £9,272 |
Current Liabilities | £57,068 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2014 | Termination of appointment of Martin Parry as a director on 22 December 2014 (1 page) |
31 July 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
23 April 2014 | Appointment of Atc Corporate Secretaries Limited as a secretary (2 pages) |
23 April 2014 | Termination of appointment of Tricor Corporate Secretaries Limited as a secretary (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
8 July 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 8 July 2013 (1 page) |
21 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Director's details changed for Martin Parry on 1 March 2012 (2 pages) |
13 April 2012 | Director's details changed for Martin Parry on 1 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Mark Devonshire on 1 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Mark Devonshire on 1 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Mark Devonshire on 3 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Mark Devonshire on 3 April 2012 (2 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 August 2011 | Appointment of Martin Parry as a director (2 pages) |
2 August 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
20 May 2011 | Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH England on 20 May 2011 (1 page) |
20 May 2011 | Termination of appointment of Ct Secretaries Ltd. as a secretary (1 page) |
20 May 2011 | Appointment of Tricor Corporate Secretaries Limited as a secretary (2 pages) |
20 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
22 September 2010 | Appointment of Ct Secretaries Ltd. as a secretary (2 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Mr Mark Devonshire on 30 March 2010 (2 pages) |
25 February 2009 | Incorporation (17 pages) |