36 Old Jewry
London
EC2R 8DD
Director Name | Mr Robert Alan Hickford |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Role | Law Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Helena Place London E9 7NJ |
Director Name | Geert Engels |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 November 2009(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 April 2014) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 5/7 John Prince's Street London W1G 0JN |
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jonathan Wall 100.00% Ordinary |
---|
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
21 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2022 | Application to strike the company off the register (3 pages) |
16 November 2021 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
4 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
2 December 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
1 December 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
30 July 2020 | Change of details for Mr Jonathan Wall as a person with significant control on 30 July 2020 (2 pages) |
30 July 2020 | Director's details changed for Mr Jonathan Wall on 30 July 2020 (2 pages) |
2 December 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
31 May 2019 | Resolutions
|
31 May 2019 | Change of name notice (2 pages) |
12 November 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
23 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
2 February 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
15 September 2014 | Registered office address changed from C/O Elman Wall 5/7 John Prince's Street London W1G 0JN to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from C/O Elman Wall 5/7 John Prince's Street London W1G 0JN to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 15 September 2014 (1 page) |
12 May 2014 | Change of name notice (2 pages) |
12 May 2014 | Change of name notice (2 pages) |
12 May 2014 | Company name changed nulnix LIMITED\certificate issued on 12/05/14
|
12 May 2014 | Company name changed nulnix LIMITED\certificate issued on 12/05/14
|
23 April 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Appointment of Mr Jonathan Wall as a director (2 pages) |
23 April 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Termination of appointment of Geert Engels as a director (1 page) |
23 April 2014 | Appointment of Mr Jonathan Wall as a director (2 pages) |
23 April 2014 | Termination of appointment of Geert Engels as a director (1 page) |
23 April 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
7 April 2014 | Withdraw the company strike off application (2 pages) |
7 April 2014 | Withdraw the company strike off application (2 pages) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2014 | Application to strike the company off the register (3 pages) |
14 January 2014 | Application to strike the company off the register (3 pages) |
14 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
11 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
11 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
9 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
1 March 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
1 March 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
10 December 2009 | Registered office address changed from 31 Corsham Street London N1 6DR on 10 December 2009 (2 pages) |
10 December 2009 | Registered office address changed from 31 Corsham Street London N1 6DR on 10 December 2009 (2 pages) |
10 December 2009 | Termination of appointment of Robert Hickford as a director (2 pages) |
10 December 2009 | Appointment of Geert Engels as a director (3 pages) |
10 December 2009 | Appointment of Geert Engels as a director (3 pages) |
10 December 2009 | Termination of appointment of Robert Hickford as a director (2 pages) |
30 November 2009 | Company name changed topride LIMITED\certificate issued on 30/11/09
|
30 November 2009 | Company name changed topride LIMITED\certificate issued on 30/11/09
|
30 November 2009 | Change of name notice (1 page) |
30 November 2009 | Change of name notice (1 page) |
29 October 2009 | Incorporation
|
29 October 2009 | Incorporation
|