London
EC1A 2DY
Director Name | Simon Iliff Mansfield |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Rachel Helen Mansfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Mr Michael John Seymour |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Holborn Viaduct London EC1A 2FG |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 21 Holborn Viaduct London EC1A 2DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Simon Iliff Mansfield 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 November 2020 | Application to strike the company off the register (1 page) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
26 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
21 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
2 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 February 2014 | Director's details changed for Simon Iliff Mansfield on 10 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Simon Iliff Mansfield on 10 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
17 February 2014 | Director's details changed for Rachel Helen Mansfield on 10 February 2014 (2 pages) |
17 February 2014 | Director's details changed for Rachel Helen Mansfield on 10 February 2014 (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
11 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
12 March 2010 | Appointment of Simon Iliff Mansfield as a director (3 pages) |
12 March 2010 | Appointment of Simon Iliff Mansfield as a director (3 pages) |
11 March 2010 | Appointment of Rachel Helen Mansfield as a secretary (3 pages) |
11 March 2010 | Appointment of Rachel Helen Mansfield as a director (3 pages) |
11 March 2010 | Appointment of Rachel Helen Mansfield as a director (3 pages) |
11 March 2010 | Appointment of Rachel Helen Mansfield as a secretary (3 pages) |
2 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (2 pages) |
2 March 2010 | Termination of appointment of Michael Seymour as a director (2 pages) |
2 March 2010 | Termination of appointment of Sisec Limited as a secretary (2 pages) |
2 March 2010 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages) |
2 March 2010 | Termination of appointment of Loviting Limited as a director (2 pages) |
2 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (2 pages) |
2 March 2010 | Termination of appointment of Loviting Limited as a director (2 pages) |
2 March 2010 | Termination of appointment of Michael Seymour as a director (2 pages) |
2 March 2010 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages) |
2 March 2010 | Termination of appointment of Sisec Limited as a secretary (2 pages) |
26 February 2010 | Company name changed 3664TH single member shelf trading company LIMITED\certificate issued on 26/02/10
|
26 February 2010 | Company name changed 3664TH single member shelf trading company LIMITED\certificate issued on 26/02/10
|
10 February 2010 | Incorporation (26 pages) |
10 February 2010 | Incorporation (26 pages) |