Cornhill
London
EC3V 3ND
Director Name | Mr Charles Truscott Freeman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 The Uplands Harpenden Hertfordshire AL5 2PG |
Director Name | Jonathan Rufus Hall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 47 Crouch Hall Lane Redbourn St. Albans Hertfordshire AL3 7EU |
Director Name | Mr Benjamin John Merrifield |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 35 Portman Square London W1H 6LR |
Director Name | Magnus John Marriage Wilson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 March 2011) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Park Mill Burydell Lane Park Street St Albans Herts AL2 2HB |
Director Name | Mr Robert Lynch |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 04 June 2013) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Park Mill Burydell Lane Park Street St Albans Hertfordshire AL2 2HB |
Director Name | Simon Dodd |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Park Mill Burydell Lane Park Street St Albans Hertfordshire AL2 2EZ |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Registered Address | 1 1.19 Cornhill London EC3V 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
2 at £0.01 | Ben Merrifield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,145,000 |
Gross Profit | £4,355,000 |
Net Worth | -£5,439,000 |
Cash | £206,000 |
Current Liabilities | £10,129,000 |
Latest Accounts | 28 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2015 | Application to strike the company off the register (3 pages) |
5 October 2015 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to C/O Kapelad Limited 1 1.19 Cornhill London EC3V 3nd on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to C/O Kapelad Limited 1 1.19 Cornhill London EC3V 3nd on 5 October 2015 (1 page) |
2 October 2015 | Termination of appointment of T&H Secretarial Services Limited as a secretary on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of T&H Secretarial Services Limited as a secretary on 2 October 2015 (1 page) |
2 October 2015 | Satisfaction of charge 1 in full (1 page) |
2 October 2015 | Satisfaction of charge 2 in full (1 page) |
25 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
6 July 2015 | Director's details changed for Mr Benjamin John Merrifield on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Benjamin John Merrifield on 6 July 2015 (2 pages) |
22 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
21 April 2015 | Director's details changed for Benjamin John Merrifield on 29 March 2015 (2 pages) |
5 February 2015 | Registered office address changed from Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ to 3 Bunhill Row London EC1Y 8YZ on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ to 3 Bunhill Row London EC1Y 8YZ on 5 February 2015 (1 page) |
20 October 2014 | Group of companies' accounts made up to 28 December 2013 (25 pages) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Register(s) moved to registered inspection location (1 page) |
13 December 2013 | Group of companies' accounts made up to 29 December 2012 (26 pages) |
25 June 2013 | Appointment of Benjamin John Merrifield as a director (3 pages) |
13 June 2013 | Termination of appointment of Robert Lynch as a director (2 pages) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Register(s) moved to registered office address (1 page) |
30 November 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
26 September 2012 | Termination of appointment of Simon Dodd as a director (2 pages) |
26 June 2012 | Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (3 pages) |
26 June 2012 | Register(s) moved to registered inspection location (2 pages) |
26 June 2012 | Register inspection address has been changed from 40 Sceptre Court Tower Hill London EC3N 4DX (2 pages) |
19 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Group of companies' accounts made up to 1 January 2011 (25 pages) |
27 September 2011 | Group of companies' accounts made up to 1 January 2011 (25 pages) |
10 June 2011 | Appointment of Simon Dodd as a director (3 pages) |
9 June 2011 | Termination of appointment of Benjamin Merrifield as a director (2 pages) |
23 May 2011 | Appointment of Robert Lynch as a director (3 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Secretary's details changed for T&H Secretarial Services Limited on 30 March 2011 (2 pages) |
28 March 2011 | Termination of appointment of Magnus Wilson as a director (2 pages) |
21 January 2011 | Director's details changed for Benjamin John Merrifield on 29 October 2010 (3 pages) |
24 September 2010 | Group of companies' accounts made up to 2 January 2010 (24 pages) |
24 September 2010 | Group of companies' accounts made up to 2 January 2010 (24 pages) |
20 April 2010 | Register(s) moved to registered office address (1 page) |
20 April 2010 | Director's details changed for Benjamin John Merrifield on 30 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Secretary's details changed for T&H Secretarial Services Limited on 30 March 2010 (2 pages) |
18 February 2010 | Registered office address changed from Park Mill Burydell Lane Park Street St Albans Herts AL2 2HB on 18 February 2010 (2 pages) |
19 October 2009 | Director's details changed for Benjamin John Merrifield on 12 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Magnus John Marriage Wilson on 12 October 2009 (3 pages) |
13 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
24 June 2009 | Resolutions
|
20 June 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 June 2009 | Director appointed magnus john marriage wilson (2 pages) |
17 June 2009 | Appointment terminated director charles freeman (1 page) |
17 June 2009 | Director appointed benjamin john merrifield (2 pages) |
16 June 2009 | Appointment terminated director jonathan hall (1 page) |
13 May 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
30 March 2009 | Incorporation (29 pages) |