London
SW1Y 4NW
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2011(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 March 2017) |
Correspondence Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
Secretary Name | Portfolio Secretarial Services Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Correspondence Address | 25 Bruton Lane Mayfair London W1G 6JQ |
Registered Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Timothy Leland Buxton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,777 |
Cash | £5 |
Current Liabilities | £34,052 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
4 April 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
11 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | Director's details changed for The Hon Timothy Leland Buxton on 1 December 2011 (2 pages) |
10 January 2012 | Director's details changed for The Hon Timothy Leland Buxton on 1 December 2011 (2 pages) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
14 June 2011 | Appointment of Calder & Co (Registrars) Limited as a secretary (3 pages) |
14 June 2011 | Director's details changed for The Honourable Timothy Leland Buxton on 1 June 2011 (3 pages) |
14 June 2011 | Termination of appointment of Portfolio Secretarial Services Llp as a secretary (2 pages) |
14 June 2011 | Director's details changed for The Honourable Timothy Leland Buxton on 1 June 2011 (3 pages) |
13 June 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
13 June 2011 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 25 Bruton Lane Mayfair London W1J 6JQ on 24 May 2011 (2 pages) |
23 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (15 pages) |
30 July 2009 | Incorporation (30 pages) |