London
EC2V 7QP
Secretary Name | Ms Shilla Pindoria |
---|---|
Status | Closed |
Appointed | 19 January 2011(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 July 2016) |
Role | Company Director |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Gary Dobson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2012(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 July 2016) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Guy William Noel Scoular |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2012(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 July 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Paul Francis Stevens |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Senior Property Manager |
Country of Residence | England |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Secretary Name | Mr Dominic Murray |
---|---|
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 17a Ardleigh Road London N1 4HS |
Registered Address | 2 Gresham Street London EC2V 7QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £4,433,798 |
Gross Profit | £184,465 |
Net Worth | £122,052 |
Current Liabilities | £1,107,212 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2016 | Final Gazette dissolved following liquidation (1 page) |
20 April 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
20 April 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
10 February 2016 | Liquidators statement of receipts and payments to 17 December 2015 (6 pages) |
10 February 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (6 pages) |
10 February 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (6 pages) |
5 January 2015 | Registered office address changed from 2 Gresham Street London EC2V 7QP to 2 Gresham Street London EC2V 7QP on 5 January 2015 (2 pages) |
5 January 2015 | Registered office address changed from 2 Gresham Street London EC2V 7QP to 2 Gresham Street London EC2V 7QP on 5 January 2015 (2 pages) |
5 January 2015 | Registered office address changed from 2 Gresham Street London EC2V 7QP to 2 Gresham Street London EC2V 7QP on 5 January 2015 (2 pages) |
2 January 2015 | Appointment of a voluntary liquidator (1 page) |
2 January 2015 | Resolutions
|
2 January 2015 | Declaration of solvency (3 pages) |
2 January 2015 | Appointment of a voluntary liquidator (1 page) |
2 January 2015 | Declaration of solvency (3 pages) |
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
21 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
21 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
12 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
12 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Termination of appointment of Paul Stevens as a director (1 page) |
26 June 2012 | Termination of appointment of Paul Stevens as a director (1 page) |
28 May 2012 | Appointment of Mr Gary Dobson as a director (2 pages) |
28 May 2012 | Appointment of Mr Guy William Noel Scoular as a director (2 pages) |
28 May 2012 | Appointment of Mr Gary Dobson as a director (2 pages) |
28 May 2012 | Appointment of Mr Guy William Noel Scoular as a director (2 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Termination of appointment of Dominic Murray as a secretary (1 page) |
20 January 2011 | Appointment of Ms Shilla Pindoria as a secretary (2 pages) |
20 January 2011 | Termination of appointment of Dominic Murray as a secretary (1 page) |
20 January 2011 | Appointment of Ms Shilla Pindoria as a secretary (2 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
7 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Mr Christopher Grant Forsyth on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Paul Francis Stevens on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Paul Francis Stevens on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Christopher Grant Forsyth on 18 November 2009 (2 pages) |
28 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
28 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
22 June 2009 | Incorporation (19 pages) |
22 June 2009 | Incorporation (19 pages) |