London
EC1N 8HN
Secretary Name | Mr Ian James Tasker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 54 Hatton Garden London EC1N 8HN |
Director Name | Ms Florence Marie Francoise Barras |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 01 October 2009(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2014) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 2nd Floor 54 Hatton Garden London EC1N 8HN |
Registered Address | 2nd Floor 54 Hatton Garden London EC1N 8HN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Express Lift Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2014 | Application to strike the company off the register (3 pages) |
15 May 2014 | Application to strike the company off the register (3 pages) |
8 May 2014 | Termination of appointment of Florence Barras as a director (1 page) |
8 May 2014 | Termination of appointment of Florence Barras as a director (1 page) |
7 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Appointment of Mrs Florence Marie Francoise Barras as a director (2 pages) |
19 March 2012 | Appointment of Mrs Florence Marie Francoise Barras as a director (2 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
2 July 2010 | Secretary's details changed for Mr Ian James Tasker on 1 October 2009 (1 page) |
2 July 2010 | Secretary's details changed for Mr Ian James Tasker on 1 October 2009 (1 page) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Director's details changed for Mr Nigel Anthony Bennett on 1 October 2009 (2 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Mr Nigel Anthony Bennett on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Mr Nigel Anthony Bennett on 1 October 2009 (2 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Secretary's details changed for Mr Ian James Tasker on 1 October 2009 (1 page) |
5 June 2009 | Incorporation (35 pages) |
5 June 2009 | Incorporation (35 pages) |