17 Crosswall
London
EC3N 2LB
Director Name | Mr Paul Martin Jellicoe |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Closed |
Appointed | 09 January 2019(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 April 2021) |
Role | Finance & Compliance Director |
Country of Residence | England |
Correspondence Address | 77-79 High Street Egham TW20 9HY |
Director Name | Mr Paul Martin Jellicoe |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor One America Square 17 Crosswall London EC3N 2LB |
Director Name | Simon Brewer Bentham Brooke-Smith |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 41 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
Director Name | Mr Michael Anthony Madden |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 October 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 6th Floor One America Square 17 Crosswall London EC3N 2LB |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
77 at £1 | Paul Chainey 38.50% Ordinary |
---|---|
62 at £1 | Anthony Madden 31.00% Ordinary |
32 at £1 | Paul Martin Jellicoe 16.00% Ordinary |
29 at £1 | Simon Brooke-smith 14.50% Ordinary |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
26 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2021 | Return of final meeting in a members' voluntary winding up (9 pages) |
28 November 2019 | Appointment of a voluntary liquidator (4 pages) |
28 November 2019 | Declaration of solvency (4 pages) |
28 November 2019 | Resolutions
|
25 October 2019 | Termination of appointment of Michael Anthony Madden as a director on 23 October 2019 (1 page) |
22 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2019 | Confirmation statement made on 21 October 2019 with updates (3 pages) |
13 August 2019 | Registered office address changed from 6th Floor, One America Square 17 Crosswall London EC3N 2LB England to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 13 August 2019 (1 page) |
12 August 2019 | Director's details changed for Mr Paul Martin Jellicoe on 12 August 2019 (2 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2019 | Appointment of Mr Paul Martin Jellicoe as a director on 9 January 2019 (2 pages) |
9 January 2019 | Termination of appointment of Paul Martin Jellicoe as a director on 9 January 2019 (1 page) |
29 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
12 April 2018 | Registered office address changed from 22 Melton Street London NW1 2BW to 6th Floor, One America Square 17 Crosswall London EC3N 2LB on 12 April 2018 (1 page) |
30 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
17 June 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
17 June 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
15 May 2017 | Director's details changed for Mr Paul Bertram Chainey on 10 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr Paul Bertram Chainey on 10 May 2017 (2 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
22 May 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
22 May 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
17 November 2014 | Director's details changed for Mr Michael Anthony Madden on 9 December 2013 (2 pages) |
17 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (2 pages) |
17 November 2014 | Director's details changed for Mr Michael Anthony Madden on 9 December 2013 (2 pages) |
17 November 2014 | Director's details changed for Mr Paul Bertram Chainey on 9 December 2013 (2 pages) |
17 November 2014 | Director's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (2 pages) |
17 November 2014 | Director's details changed for Mr Paul Bertram Chainey on 9 December 2013 (2 pages) |
17 November 2014 | Director's details changed for Mr Michael Anthony Madden on 9 December 2013 (2 pages) |
17 November 2014 | Director's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (2 pages) |
17 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for Mr Paul Bertram Chainey on 9 December 2013 (2 pages) |
12 August 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
12 August 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
6 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
17 June 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
17 June 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
23 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
20 June 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
7 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
1 April 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
17 January 2011 | Termination of appointment of Simon Brooke-Smith as a director (1 page) |
17 January 2011 | Termination of appointment of Simon Brooke-Smith as a director (1 page) |
17 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Current accounting period shortened from 31 October 2010 to 31 August 2010 (3 pages) |
11 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
11 January 2010 | Appointment of Michael Anthony Madden as a director (3 pages) |
11 January 2010 | Appointment of Simon Brewer Bentham Brooke-Smith as a director (3 pages) |
11 January 2010 | Appointment of Michael Anthony Madden as a director (3 pages) |
11 January 2010 | Appointment of Simon Brewer Bentham Brooke-Smith as a director (3 pages) |
11 January 2010 | Current accounting period shortened from 31 October 2010 to 31 August 2010 (3 pages) |
11 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
21 October 2009 | Incorporation (24 pages) |
21 October 2009 | Incorporation (24 pages) |