London
EC1R 0RR
Director Name | Mr John Carter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 154 City Road London EC1V 2NP |
Director Name | Ms Jennifer Fleming |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Curzon House 64 Clifton Street London EC2A 4HB |
Telephone | 020 73753555 |
---|---|
Telephone region | London |
Registered Address | Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
2 at £1 | Mehmet Safa Sihlaroglu 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2018 | Compulsory strike-off action has been suspended (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2018 | Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 20 February 2018 (1 page) |
11 January 2018 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
11 January 2018 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
6 January 2015 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
20 December 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Termination of appointment of Jennifer Fleming as a director (1 page) |
10 July 2012 | Termination of appointment of Jennifer Fleming as a director (1 page) |
9 July 2012 | Termination of appointment of Jennifer Fleming as a director (1 page) |
9 July 2012 | Termination of appointment of Jennifer Fleming as a director (1 page) |
9 July 2012 | Termination of appointment of Jennifer Fleming as a director (1 page) |
9 July 2012 | Termination of appointment of Jennifer Fleming as a director (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 18 June 2010 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 18 June 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
8 July 2010 | Director's details changed for Mehmet Safa Sihlaroglu on 18 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Ms Jennifer Fleming on 18 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Ms Jennifer Fleming on 18 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mehmet Safa Sihlaroglu on 18 June 2010 (2 pages) |
26 February 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
26 February 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
26 February 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
26 February 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
26 February 2010 | Appointment of Ms Jennifer Fleming as a director (2 pages) |
26 February 2010 | Appointment of Ms Jennifer Fleming as a director (2 pages) |
26 February 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
22 June 2009 | Director appointed mehmet safa sihlaroglu (2 pages) |
22 June 2009 | Director appointed mehmet safa sihlaroglu (2 pages) |
18 June 2009 | Incorporation (8 pages) |
18 June 2009 | Appointment terminated director john carter (1 page) |
18 June 2009 | Appointment terminated director john carter (1 page) |
18 June 2009 | Incorporation (8 pages) |