London
EC1Y 0UJ
Director Name | Catherine Elizabeth Day |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 01 September 2015) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | 4-5 Baltic Street East London EC1Y 0UJ |
Secretary Name | Alan Charles Winch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 01 September 2015) |
Role | Company Director |
Correspondence Address | 4-5 Baltic Street East London EC1Y 0UJ |
Director Name | Reginald James Pike |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 12 44-45 Hans Place London SW1X 0JX |
Secretary Name | Miss Una Lavery |
---|---|
Status | Resigned |
Appointed | 04 March 2011(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | Baltic House 4-5 Baltic Street East London EC1Y 0UJ |
Registered Address | Baltic House 4-5 Baltic Street East London EC1Y 0UJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Lewis Day 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,869 |
Cash | £33,050 |
Current Liabilities | £326,441 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2015 | Application to strike the company off the register (3 pages) |
11 May 2015 | Application to strike the company off the register (3 pages) |
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
4 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Appointment of Alan Charles Winch as a secretary (3 pages) |
21 June 2013 | Appointment of Alan Charles Winch as a secretary (3 pages) |
12 June 2013 | Termination of appointment of Una Lavery as a secretary (2 pages) |
12 June 2013 | Appointment of Catherine Elizabeth Day as a director (3 pages) |
12 June 2013 | Appointment of Catherine Elizabeth Day as a director (3 pages) |
12 June 2013 | Termination of appointment of Una Lavery as a secretary (2 pages) |
17 May 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
17 May 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
11 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 April 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
23 April 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Appointment of Miss Una Lavery as a secretary (1 page) |
7 March 2011 | Appointment of Miss Una Lavery as a secretary (1 page) |
16 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
16 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
26 January 2011 | Termination of appointment of Reginald Pike as a director (1 page) |
26 January 2011 | Termination of appointment of Reginald Pike as a director (1 page) |
11 January 2011 | Change of name notice (2 pages) |
11 January 2011 | Company name changed pls investors in property LTD\certificate issued on 11/01/11
|
11 January 2011 | Company name changed pls investors in property LTD\certificate issued on 11/01/11
|
11 January 2011 | Change of name notice (2 pages) |
31 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Company name changed myrasa (uk) LIMITED\certificate issued on 17/03/10
|
17 March 2010 | Company name changed myrasa (uk) LIMITED\certificate issued on 17/03/10
|
17 March 2010 | Change of name notice (2 pages) |
17 March 2010 | Change of name notice (2 pages) |
12 June 2009 | Incorporation (19 pages) |
12 June 2009 | Incorporation (19 pages) |