London
EC3A 7BA
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 March 2009(same day as company formation) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Director Name | Mr Thomas William Haughton |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Registered Address | 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Jan Drugs Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £42 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2019 | Application to strike the company off the register (3 pages) |
8 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
4 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
9 December 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
9 December 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 29 March 2015 (1 page) |
29 March 2015 | Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 29 March 2015 (1 page) |
29 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
28 January 2014 | Appointment of Mr Kirstjan Eric Thorkelson as a director (2 pages) |
28 January 2014 | Termination of appointment of Thomas Haughton as a director (1 page) |
28 January 2014 | Appointment of Mr Kirstjan Eric Thorkelson as a director (2 pages) |
28 January 2014 | Termination of appointment of Thomas Haughton as a director (1 page) |
31 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
21 September 2012 | Director's details changed for Mr Thomas William Haughton on 13 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr Thomas William Haughton on 13 September 2012 (2 pages) |
30 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
18 April 2012 | Director's details changed for Mr Thomas William Haughton on 25 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Thomas William Haughton on 25 March 2012 (2 pages) |
18 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Secretary's details changed for Castlegate Directors Limited on 25 March 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Castlegate Directors Limited on 25 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 April 2010 | Director's details changed for Thomas William Haughton on 25 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Castlegate Directors Limited on 25 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Castlegate Directors Limited on 25 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Thomas William Haughton on 25 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Current accounting period shortened from 31 March 2010 to 28 February 2010 (3 pages) |
30 October 2009 | Current accounting period shortened from 31 March 2010 to 28 February 2010 (3 pages) |
6 June 2009 | Director's change of particulars / thomas haughton / 01/06/2009 (1 page) |
6 June 2009 | Director's change of particulars / thomas haughton / 01/06/2009 (1 page) |
25 March 2009 | Incorporation (22 pages) |
25 March 2009 | Incorporation (22 pages) |