Ste. 5a
New York
Ny
10021
Director Name | Mr Paul Simon Burke |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2012(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 December 2013) |
Correspondence Address | 4th Floor 15 Basinghall Street London EC2V 5BR |
Registered Address | 4th Floor 15 Basinghall Street London EC2V 5BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
1 at £1 | Peter Rugg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£133,738 |
Current Liabilities | £134,233 |
Latest Accounts | 31 March 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | Application to strike the company off the register (3 pages) |
21 January 2014 | Application to strike the company off the register (3 pages) |
13 December 2013 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
13 December 2013 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
9 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
9 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
10 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
17 February 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW on 17 February 2012 (2 pages) |
17 February 2012 | Appointment of Whale Rock Secretaries Limited as a secretary (3 pages) |
17 February 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW on 17 February 2012 (2 pages) |
17 February 2012 | Appointment of Whale Rock Secretaries Limited as a secretary (3 pages) |
17 February 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Director's details changed for Mr Peter Rugg on 1 February 2011 (2 pages) |
31 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Director's details changed for Mr Peter Rugg on 1 February 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Peter Rugg on 1 February 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
22 April 2009 | Appointment terminated director huntsmoor LIMITED (2 pages) |
22 April 2009 | Director appointed peter rugg (3 pages) |
22 April 2009 | Appointment terminated director paul burke (1 page) |
22 April 2009 | Appointment terminated director huntsmoor nominees LIMITED (1 page) |
22 April 2009 | Director appointed peter rugg (3 pages) |
22 April 2009 | Appointment terminated director huntsmoor LIMITED (2 pages) |
22 April 2009 | Appointment terminated director paul burke (1 page) |
22 April 2009 | Appointment terminated director huntsmoor nominees LIMITED (1 page) |
24 March 2009 | Incorporation (21 pages) |
24 March 2009 | Incorporation (21 pages) |