London
EC4M 7RD
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Speechly Bircham Nominee Company LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2016 | Application to strike the company off the register (2 pages) |
13 April 2016 | Application to strike the company off the register (2 pages) |
23 October 2015 | Director's details changed for Brian Lloyd Moore on 19 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Brian Lloyd Moore on 19 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Brian Lloyd Moore on 19 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Brian Lloyd Moore on 19 October 2015 (2 pages) |
22 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 22 October 2015 (1 page) |
4 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
9 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Director's details changed for Brian Lloyd Moore on 1 September 2012 (2 pages) |
9 October 2014 | Director's details changed for Brian Lloyd Moore on 1 September 2012 (2 pages) |
9 October 2014 | Director's details changed for Brian Lloyd Moore on 1 September 2012 (2 pages) |
9 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
5 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
5 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
7 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
25 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
12 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Director's details changed for Brian Lloyd Moore on 1 August 2012 (2 pages) |
12 October 2012 | Director's details changed for Brian Lloyd Moore on 1 August 2012 (2 pages) |
12 October 2012 | Director's details changed for Brian Lloyd Moore on 1 August 2012 (2 pages) |
12 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
18 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
7 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
17 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Director's details changed for Brian Lloyd Moore on 1 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Director's details changed for Brian Lloyd Moore on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Brian Lloyd Moore on 1 October 2009 (2 pages) |
24 November 2009 | Company name changed islandcharge LIMITED\certificate issued on 24/11/09
|
24 November 2009 | Company name changed islandcharge LIMITED\certificate issued on 24/11/09
|
18 October 2009 | Resolutions
|
18 October 2009 | Resolutions
|
24 September 2009 | Appointment terminated director paul townsend (1 page) |
24 September 2009 | Director appointed brian lloyd moore (1 page) |
24 September 2009 | Director appointed brian lloyd moore (1 page) |
24 September 2009 | Appointment terminated director paul townsend (1 page) |
21 September 2009 | Incorporation (18 pages) |
21 September 2009 | Incorporation (18 pages) |