6a Austin Friars
London
EC2N 2HA
Director Name | Mr Gary Ian Jones |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2010(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 7th Floor Augustine House 6a Austin Friars London EC2N 2HA |
Director Name | Timothy Peter Skipper |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2010(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Augustine House 6a Austin Friars London EC2N 2HA |
Registered Address | 7th Floor Augustine House 6a Austin Friars London EC2N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | Application to strike the company off the register (3 pages) |
17 December 2013 | Application to strike the company off the register (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 March 2012 | Director's details changed for Deborah Caroline Collett on 1 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Gary Ian Jones on 1 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Timothy Peter Skipper on 1 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Gary Ian Jones on 1 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Director's details changed for Timothy Peter Skipper on 1 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Timothy Peter Skipper on 1 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Director's details changed for Gary Ian Jones on 1 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Deborah Caroline Collett on 1 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Deborah Caroline Collett on 1 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from Queens House 8-9 Queen Street London Greater London EC4N 1SP United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Queens House 8-9 Queen Street London Greater London EC4N 1SP United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Queens House 8-9 Queen Street London Greater London EC4N 1SP United Kingdom on 7 March 2012 (1 page) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
16 April 2010 | Change of name notice (2 pages) |
16 April 2010 | Company name changed first counsel management LIMITED\certificate issued on 16/04/10
|
16 April 2010 | Change of name notice (2 pages) |
16 April 2010 | Company name changed first counsel management LIMITED\certificate issued on 16/04/10
|
2 March 2010 | Incorporation (37 pages) |
2 March 2010 | Incorporation (37 pages) |