London
W1S 3PB
Secretary Name | Mrs Yvonne Kelsey |
---|---|
Status | Closed |
Appointed | 07 February 2014(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 5 Savile Row London W1S 3PB |
Director Name | Mrs Susan Carol Fadil |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Chartered Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Director Name | Mr Robert James Hillhouse |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Director Name | Mr Jonathan David Rowland |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Savile Row Peterborough Road London W1S 3PD |
Secretary Name | Mr Andrew Yuill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Savile Row London W1S 3PB |
Director Name | Mr Andrew James Yuill |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 March 2010(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 February 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Savile Row London W1S 3PB |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Registered Address | 5 Savile Row London W1S 3PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Lawgra (No.365) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £10 |
Current Liabilities | £2 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2018 | Application to strike the company off the register (3 pages) |
4 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 July 2014 | Company name changed treasuryworx LIMITED\certificate issued on 29/07/14
|
29 July 2014 | Company name changed treasuryworx LIMITED\certificate issued on 29/07/14
|
8 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page) |
13 February 2014 | Appointment of Mr Graham John Robeson as a director on 7 February 2014 (2 pages) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary on 7 February 2014 (2 pages) |
13 February 2014 | Appointment of Mr Graham John Robeson as a director on 7 February 2014 (2 pages) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary on 7 February 2014 (1 page) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary on 7 February 2014 (1 page) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary on 7 February 2014 (2 pages) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary on 7 February 2014 (1 page) |
13 February 2014 | Termination of appointment of Andrew James Yuill as a director on 7 February 2014 (1 page) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary on 7 February 2014 (2 pages) |
13 February 2014 | Appointment of Mr Graham John Robeson as a director on 7 February 2014 (2 pages) |
13 February 2014 | Termination of appointment of Andrew James Yuill as a director on 7 February 2014 (1 page) |
13 February 2014 | Termination of appointment of Andrew James Yuill as a director on 7 February 2014 (1 page) |
14 October 2013 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 June 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
28 June 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
5 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Appointment of Mr Andrew James Yuill as a director (2 pages) |
13 April 2010 | Termination of appointment of Jonathan Rowland as a director (1 page) |
13 April 2010 | Appointment of Mr Andrew James Yuill as a director (2 pages) |
13 April 2010 | Termination of appointment of Jonathan Rowland as a director (1 page) |
11 January 2010 | Secretary's details changed for Mr Andrew James Yuill on 7 January 2010 (1 page) |
11 January 2010 | Director's details changed for Mr Jonathan David Rowland on 7 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Andrew James Yuill on 7 January 2010 (1 page) |
11 January 2010 | Director's details changed for Mr Jonathan David Rowland on 7 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Andrew James Yuill on 7 January 2010 (1 page) |
11 January 2010 | Director's details changed for Mr Jonathan David Rowland on 7 January 2010 (2 pages) |
18 May 2009 | Ad 05/05/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
18 May 2009 | Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page) |
18 May 2009 | Appointment terminate, director susan fadil logged form (1 page) |
18 May 2009 | Secretary appointed andrew james yuill (2 pages) |
18 May 2009 | Director appointed jonathan david rowland (3 pages) |
18 May 2009 | Appointment terminate, secretary mawlaw secretaries LIMITED logged form (1 page) |
18 May 2009 | Appointment terminate, director susan fadil logged form (1 page) |
18 May 2009 | Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page) |
18 May 2009 | Ad 05/05/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
18 May 2009 | Secretary appointed andrew james yuill (2 pages) |
18 May 2009 | Appointment terminate, secretary mawlaw secretaries LIMITED logged form (1 page) |
18 May 2009 | Appointment terminate, director robert hillhouse logged form (1 page) |
18 May 2009 | Director appointed jonathan david rowland (3 pages) |
18 May 2009 | Appointment terminate, director robert hillhouse logged form (1 page) |
27 April 2009 | Appointment terminated director robert hillhouse (1 page) |
27 April 2009 | Appointment terminated secretary mawlaw secretaries LIMITED (1 page) |
27 April 2009 | Appointment terminated director susan fadil (1 page) |
27 April 2009 | Appointment terminated director susan fadil (1 page) |
27 April 2009 | Incorporation (23 pages) |
27 April 2009 | Incorporation (23 pages) |
27 April 2009 | Appointment terminated secretary mawlaw secretaries LIMITED (1 page) |
27 April 2009 | Appointment terminated director robert hillhouse (1 page) |