London
WC1X 8TA
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Website | minnamurraconsulting.com |
---|---|
Telephone | 07 766463566 |
Telephone region | Mobile |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Cathryn Lyall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,550 |
Cash | £3,207 |
Current Liabilities | £53,912 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
---|---|
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2016 | Director's details changed for Cathryn Lyall on 17 June 2015 (2 pages) |
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 July 2014 | Registered office address changed from B2 Lloyds Wharf London SE1 2BD to P.O.Box 698 69-85 Tabernacle Street London EC2A 4RR on 15 July 2014 (1 page) |
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 October 2010 | Register(s) moved to registered inspection location (1 page) |
8 October 2010 | Register inspection address has been changed (1 page) |
8 October 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
16 June 2009 | Appointment terminated director john king (1 page) |
16 June 2009 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
16 June 2009 | Director appointed cathryn lyall (2 pages) |
12 June 2009 | Incorporation (12 pages) |