46-48 East Smithfield
London
E1W 1AW
Secretary Name | Vistra Registrars (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2014(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 March 2017) |
Correspondence Address | 209, Tower Bridge Business Centre 46-48 East Smith London E1W 1AW |
Director Name | Mr Robert Christopher Charles Hole |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | PO Box 657 La Plaiderie House St Peter Port Guernsey GY1 3PR |
Director Name | Mr Timothy Clive Eardley Joyce |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | PO Box 657 La Plaiderie House St Peter Port Guernsey GY1 3PR |
Director Name | Mrs Nadine Jane Mroch |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2009(same day as company formation) |
Role | Manager |
Country of Residence | Guernsey |
Correspondence Address | PO Box 657 La Plaiderie House St Peter Port Guernsey GY1 3PR |
Director Name | Mr Darryl Ralph Sharman |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | PO Box 657 La Plaiderie House St Peter Port Guernsey GY1 3PR |
Director Name | Mrs Joanne Vines |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 July 2015) |
Role | Manager Of Company Formation |
Country of Residence | United Kingdom |
Correspondence Address | 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW |
Secretary Name | Plaiderie Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2009(same day as company formation) |
Correspondence Address | PO Box 657 La Plaiderie House La Plaiderie Guernsey GY1 3PR |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2012(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 January 2014) |
Correspondence Address | 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW |
Registered Address | 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £115,469 |
Net Worth | -£1,252,168 |
Cash | £1,482 |
Current Liabilities | £186,260 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2016 | Application to strike the company off the register (4 pages) |
18 December 2016 | Application to strike the company off the register (4 pages) |
10 November 2016 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
10 November 2016 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
28 September 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
28 September 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
19 August 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
19 August 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
17 August 2016 | Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (1 page) |
17 August 2016 | Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (1 page) |
27 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 October 2015 | Redenomination of shares. Statement of capital 28 September 2015
|
27 October 2015 | Redenomination of shares. Statement of capital 28 September 2015
|
16 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
16 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
13 October 2015 | Resolutions
|
13 October 2015 | Resolutions
|
7 July 2015 | Termination of appointment of Joanne Vines as a director on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Joanne Vines as a director on 7 July 2015 (1 page) |
7 July 2015 | Appointment of Meike Lakerveld as a director on 7 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Joanne Vines as a director on 7 July 2015 (1 page) |
7 July 2015 | Appointment of Meike Lakerveld as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Meike Lakerveld as a director on 7 July 2015 (2 pages) |
14 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
7 April 2015 | Secretary's details changed for Waterlow Registrars Limited on 30 March 2015 (1 page) |
7 April 2015 | Secretary's details changed for Waterlow Registrars Limited on 30 March 2015 (1 page) |
20 January 2015 | Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page) |
20 January 2015 | Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page) |
20 January 2015 | Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page) |
22 December 2014 | Director's details changed for Mrs Joanne Vines on 3 December 2014 (2 pages) |
22 December 2014 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 22 December 2014 (1 page) |
22 December 2014 | Director's details changed for Mrs Joanne Vines on 3 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Mrs Joanne Vines on 3 December 2014 (2 pages) |
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
17 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
16 January 2014 | Termination of appointment of Waterlow Secretaries Limited as a secretary (1 page) |
16 January 2014 | Appointment of Waterlow Registrars Limited as a secretary (2 pages) |
16 January 2014 | Termination of appointment of Waterlow Secretaries Limited as a secretary (1 page) |
16 January 2014 | Appointment of Waterlow Registrars Limited as a secretary (2 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Appointment of Joanne Vines as a director (3 pages) |
20 December 2012 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 20 December 2012 (2 pages) |
20 December 2012 | Appointment of Waterlow Secretaries Limited as a secretary (3 pages) |
20 December 2012 | Appointment of Joanne Vines as a director (3 pages) |
20 December 2012 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 20 December 2012 (2 pages) |
20 December 2012 | Appointment of Waterlow Secretaries Limited as a secretary (3 pages) |
28 September 2012 | Termination of appointment of Plaiderie Corporate Secretaries Limited as a secretary (1 page) |
28 September 2012 | Termination of appointment of Nadine Mroch as a director (1 page) |
28 September 2012 | Termination of appointment of Darryl Sharman as a director (1 page) |
28 September 2012 | Termination of appointment of Timothy Joyce as a director (1 page) |
28 September 2012 | Termination of appointment of Timothy Joyce as a director (1 page) |
28 September 2012 | Termination of appointment of Robert Hole as a director (1 page) |
28 September 2012 | Termination of appointment of Darryl Sharman as a director (1 page) |
28 September 2012 | Termination of appointment of Plaiderie Corporate Secretaries Limited as a secretary (1 page) |
28 September 2012 | Termination of appointment of Nadine Mroch as a director (1 page) |
28 September 2012 | Termination of appointment of Robert Hole as a director (1 page) |
9 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
9 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
26 July 2012 | Withdraw the company strike off application (2 pages) |
26 July 2012 | Withdraw the company strike off application (2 pages) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2012 | Application to strike the company off the register (3 pages) |
9 July 2012 | Application to strike the company off the register (3 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
28 March 2011 | Secretary's details changed for Plaiderie Corporate Secretaries Limited on 28 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Plaiderie Corporate Secretaries Limited on 28 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
21 April 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
21 April 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
21 April 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
21 April 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
14 April 2010 | Director's details changed for Mrs Nadine Jane Mroch on 21 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Mrs Nadine Jane Mroch on 21 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Mr Darryl Ralph Sharman on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Darryl Ralph Sharman on 16 March 2010 (2 pages) |
21 March 2009 | Incorporation (20 pages) |
21 March 2009 | Incorporation (20 pages) |