London
EC1A 2AY
Director Name | Sarah Rae Morgan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2010(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 06 January 2016) |
Role | Civil Servant |
Country of Residence | United Kingdom |
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 | 10 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ahurst Llp Broadwalk House 5 Appold Street London EC2A 2HA |
Registered Address | 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 | Peter Joseph Morgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £889,967 |
Cash | £833,297 |
Current Liabilities | £129,774 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2016 | Final Gazette dissolved following liquidation (1 page) |
6 October 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
6 October 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
11 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
26 November 2014 | Registered office address changed from 6 Snow Hill London EC1A 2AY to C/O Rollings Oliver Llp 6 Snow Hill London EC1A 2AY on 26 November 2014 (2 pages) |
26 November 2014 | Registered office address changed from 6 Snow Hill London EC1A 2AY to C/O Rollings Oliver Llp 6 Snow Hill London EC1A 2AY on 26 November 2014 (2 pages) |
25 November 2014 | Appointment of a voluntary liquidator (1 page) |
25 November 2014 | Appointment of a voluntary liquidator (1 page) |
25 November 2014 | Declaration of solvency (3 pages) |
25 November 2014 | Resolutions
|
25 November 2014 | Declaration of solvency (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 10 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) |
19 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 10 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 10 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Director's details changed for Peter Joseph Morgan on 10 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Peter Joseph Morgan on 10 February 2012 (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 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 10 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Resolutions
|
24 September 2010 | Appointment of Sarah Rae Morgan as a director (3 pages) |
24 September 2010 | Resolutions
|
24 September 2010 | Appointment of Sarah Rae Morgan as a director (3 pages) |
5 May 2010 | Appointment of Peter Joseph Morgan as a director (3 pages) |
5 May 2010 | Termination of appointment of Christopher Mcloughlin as a director (2 pages) |
5 May 2010 | Appointment of Peter Joseph Morgan as a director (3 pages) |
5 May 2010 | Termination of appointment of Christopher Mcloughlin as a director (2 pages) |
10 February 2010 | Incorporation (22 pages) |
10 February 2010 | Incorporation (22 pages) |