The Moorings Lydiate
Liverpool
Merseyside
L31 2PS
Director Name | Mr John Bernard Green |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 South Meade Liverpool L31 8EG |
Director Name | Mr Jamie Alexander Green |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Moorings Lydiate Liverpool Merseyside L31 2PR |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | Paul Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 February 2017 | Order of court to wind up (2 pages) |
---|---|
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
6 April 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
28 October 2014 | Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
27 October 2014 | Termination of appointment of Jamie Alexander Green as a director on 17 October 2014 (1 page) |
12 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
10 October 2013 | Accounts for a dormant company made up to 31 January 2013 (11 pages) |
30 September 2013 | Termination of appointment of John Green as a director (1 page) |
30 September 2013 | Director's details changed for Mr Paul Green on 9 September 2013 (2 pages) |
30 September 2013 | Appointment of Mr Paul Green as a director (2 pages) |
30 September 2013 | Appointment of Mr Jamie Alexander Green as a director (2 pages) |
30 September 2013 | Director's details changed for Mr Paul Green on 9 September 2013 (2 pages) |
9 September 2013 | Company name changed first western securities LIMITED\certificate issued on 09/09/13
|
20 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
2 November 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
18 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
10 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
13 January 2010 | Incorporation
|