London
EC3V 9DF
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 November 2009(5 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 29 June 2021) |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mr Willem Schalk Van Heerden |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 July 2013(4 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 August 2017) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 108 Cassien Street Schoemansville Hartbeespoort 0216 |
Director Name | Mr Jason Hughes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2019) |
Role | Administrator |
Country of Residence | Cyprus |
Correspondence Address | F.504 17 Stratigou Gkiani Timagia Limassol 3101 |
Registered Address | Lower Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Willem Schalk Van Heerden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £531,438 |
Latest Accounts | 29 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 December |
29 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2020 | Confirmation statement made on 21 October 2020 with updates (4 pages) |
17 March 2020 | Amended full accounts made up to 29 December 2018 (79 pages) |
24 December 2019 | Full accounts made up to 29 December 2018 (13 pages) |
29 October 2019 | Confirmation statement made on 21 October 2019 with updates (5 pages) |
26 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
9 August 2019 | Full accounts made up to 30 December 2017 (13 pages) |
18 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2019 | Termination of appointment of Jason Hughes as a director on 31 January 2019 (1 page) |
26 February 2019 | Appointment of Mr Andrew Simon Davis as a director on 31 January 2019 (2 pages) |
26 November 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
5 November 2018 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
9 October 2018 | Cessation of Harald Franz Georg Rockinger as a person with significant control on 5 April 2018 (1 page) |
9 October 2018 | Notification of a person with significant control statement (2 pages) |
9 October 2018 | Cessation of Hubertus Muhlhauser as a person with significant control on 5 April 2018 (1 page) |
9 October 2018 | Cessation of Rothschild & Co as a person with significant control on 5 April 2018 (1 page) |
9 October 2018 | Cessation of Rodolfo Wehe as a person with significant control on 5 April 2018 (1 page) |
28 August 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
5 December 2017 | Confirmation statement made on 21 October 2017 with updates (5 pages) |
5 December 2017 | Confirmation statement made on 21 October 2017 with updates (5 pages) |
4 December 2017 | Notification of Hubertus Muhlhauser as a person with significant control on 29 November 2016 (2 pages) |
4 December 2017 | Notification of Harald Franz Georg Rockinger as a person with significant control on 29 November 2016 (2 pages) |
4 December 2017 | Cessation of Alberto Werner Heinz Roemmers as a person with significant control on 29 November 2016 (1 page) |
4 December 2017 | Notification of Rothschild & Co as a person with significant control on 29 November 2016 (2 pages) |
4 December 2017 | Cessation of Alberto Werner Heinz Roemmers as a person with significant control on 29 November 2016 (1 page) |
4 December 2017 | Notification of Hubertus Muhlhauser as a person with significant control on 29 November 2016 (2 pages) |
4 December 2017 | Notification of Rothschild & Co as a person with significant control on 29 November 2016 (2 pages) |
4 December 2017 | Notification of Harald Franz Georg Rockinger as a person with significant control on 29 November 2016 (2 pages) |
11 September 2017 | Second filing for the termination of Willem Schalk Van Heerden as a director (5 pages) |
11 September 2017 | Second filing for the termination of Willem Schalk Van Heerden as a director (5 pages) |
16 August 2017 | Appointment of Mr Jason Hughes as a director on 28 November 2016 (2 pages) |
16 August 2017 | Termination of appointment of Willem Schalk Van Heerden as a director on 28 November 2016
|
16 August 2017 | Appointment of Mr Jason Hughes as a director on 28 November 2016 (2 pages) |
16 August 2017 | Termination of appointment of Willem Schalk Van Heerden as a director on 28 November 2016
|
7 August 2017 | Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page) |
7 August 2017 | Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 February 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page) |
29 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
30 May 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
5 July 2013 | Appointment of Mr Willem Schalk Van Heerden as a director (2 pages) |
5 July 2013 | Termination of appointment of Jason Hughes as a director (1 page) |
5 July 2013 | Appointment of Mr Willem Schalk Van Heerden as a director (2 pages) |
5 July 2013 | Termination of appointment of Jason Hughes as a director (1 page) |
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
8 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
5 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
16 December 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
10 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (14 pages) |
10 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (14 pages) |
4 November 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
4 November 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
29 October 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
29 October 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
28 October 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
28 October 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
18 June 2010 | Appointment of Cr Secretaries Limited as a secretary (2 pages) |
18 June 2010 | Appointment of Jason Hughes as a director (2 pages) |
18 June 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
18 June 2010 | Appointment of Cr Secretaries Limited as a secretary (2 pages) |
18 June 2010 | Appointment of Jason Hughes as a director (2 pages) |
18 June 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
17 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
11 June 2009 | Incorporation (17 pages) |
11 June 2009 | Incorporation (17 pages) |