London
W1H 2AG
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mr Michael John Moran |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Galleon Place Weevil Lane Gosport Hampshire PO12 1FL |
Director Name | Mr Cyril Russell Hamilton Parsons |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 83 Ingram Avenue Aylesbury Buckinghamshire HP21 9DH |
Secretary Name | Mr Cyril Russell Hamilton Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 83 Ingram Avenue Aylesbury Buckinghamshire HP21 9DH |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | cashguard.com |
---|
Registered Address | Sweden House 5 Upper Montagu Street London W1H 2AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Derrick Collin 50.00% Ordinary |
---|---|
2 at £1 | Michael John Moran 50.00% Ordinary |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2016 | Application to strike the company off the register (2 pages) |
25 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
1 June 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
25 September 2014 | Registered office address changed from 6Th Floor Winchester House 259-269 Marylebone Road London NW1 5RA to Sweden House 5 Upper Montagu Street London W1H 2AG on 25 September 2014 (1 page) |
28 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
18 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
6 March 2013 | Termination of appointment of Cyril Parsons as a secretary (1 page) |
6 March 2013 | Termination of appointment of Cyril Parsons as a director (1 page) |
6 March 2013 | Registered office address changed from 83 Ingram Avenue Aylesbury Bucks HP21 9DH on 6 March 2013 (1 page) |
6 March 2013 | Termination of appointment of Michael Moran as a director (1 page) |
6 March 2013 | Registered office address changed from 83 Ingram Avenue Aylesbury Bucks HP21 9DH on 6 March 2013 (1 page) |
6 March 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
6 March 2013 | Appointment of Mr Claes Roine Gabrielsson as a director (2 pages) |
5 September 2012 | Director's details changed for Mr Michael John Moran on 15 August 2012 (3 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 October 2011 | Director's details changed for Mr Michael John Moran on 23 September 2011 (2 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
24 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
7 September 2009 | Registered office changed on 07/09/2009 from 83 ingram avenue aiybury HP21 9DH (1 page) |
21 July 2009 | Director appointed michael john moran (2 pages) |
7 July 2009 | Director and secretary appointed cyril russell hamilton parsons (2 pages) |
6 July 2009 | Appointment terminated director aderyn hurworth (1 page) |
6 July 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
30 June 2009 | Incorporation (6 pages) |