London
EC1A 2AY
Director Name | Layla Jane Place |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years (closed 06 September 2017) |
Role | Company Director |
Country of Residence | Uk/Kent |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr Christopher Guy McLoughlin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA |
Registered Address | C/O Rollings Butt Llp 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | Layla Jane Place 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £104,119 |
Cash | £2,373 |
Current Liabilities | £2,891 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2017 | Final Gazette dissolved following liquidation (1 page) |
6 June 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
6 June 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
17 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
13 February 2017 | Registered office address changed from 6 Snow Hill London EC1A 2AY to C/O Rollings Butt Llp 6 Snow Hill London EC1A 2AY on 13 February 2017 (2 pages) |
13 February 2017 | Registered office address changed from 6 Snow Hill London EC1A 2AY to C/O Rollings Butt Llp 6 Snow Hill London EC1A 2AY on 13 February 2017 (2 pages) |
9 February 2017 | Appointment of a voluntary liquidator (1 page) |
9 February 2017 | Declaration of solvency (3 pages) |
9 February 2017 | Resolutions
|
9 February 2017 | Appointment of a voluntary liquidator (1 page) |
9 February 2017 | Resolutions
|
9 February 2017 | Declaration of solvency (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2015 (20 pages) |
15 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2015 (20 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
Statement of capital on 2016-01-15
|
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
Statement of capital on 2016-01-15
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 August 2013 | Director's details changed for Anthony Thomas Place on 9 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Anthony Thomas Place on 9 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Anthony Thomas Place on 9 August 2013 (2 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Director's details changed for Anthony Thomas Place on 10 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Anthony Thomas Place on 10 February 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 October 2011 | Current accounting period shortened from 28 February 2011 to 31 March 2010 (1 page) |
14 October 2011 | Current accounting period shortened from 28 February 2011 to 31 March 2010 (1 page) |
8 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Resolutions
|
31 August 2010 | Resolutions
|
27 August 2010 | Appointment of Layla Jane Place as a director (3 pages) |
27 August 2010 | Appointment of Layla Jane Place as a director (3 pages) |
5 May 2010 | Termination of appointment of Christopher Mcloughlin as a director (2 pages) |
5 May 2010 | Appointment of Anthony Thomas Place as a director (3 pages) |
5 May 2010 | Appointment of Anthony Thomas Place as a director (3 pages) |
5 May 2010 | Termination of appointment of Christopher Mcloughlin as a director (2 pages) |
9 February 2010 | Incorporation (22 pages) |
9 February 2010 | Incorporation (22 pages) |