Shamley Green
Guildford
Surrey
GU5 0UA
Secretary Name | City Tower Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 January 2012(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 March 2015) |
Correspondence Address | City Tower McFaddens Llp 40 Basinghall Street London EC2V 5DE |
Director Name | Mrs Fiona Rauh |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Wick Barn Wick Barn Salisbury SP5 3NW |
Director Name | Mr Angus James Young |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tasmolyn Whinwhistle Road East Wellow SO51 6BH |
Registered Address | City Tower Secretarial Services Ltd C/O McFaddens City Tower 40 Basinghall Street London EC2V 5DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
45 at £1 | Fiona Rauh 45.00% Ordinary |
---|---|
30 at £1 | Peter Kelly 30.00% Ordinary |
25 at £1 | Robert Newton & Sheena Lalani 25.00% Ordinary |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2014 | Application to strike the company off the register (3 pages) |
24 November 2014 | Application to strike the company off the register (3 pages) |
14 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been suspended (1 page) |
3 July 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | Termination of appointment of Fiona Rauh as a director on 17 April 2012 (1 page) |
31 August 2012 | Termination of appointment of Fiona Rauh as a director on 17 April 2012 (1 page) |
30 August 2012 | Termination of appointment of Angus James Young as a director on 10 September 2011 (1 page) |
30 August 2012 | Termination of appointment of Angus James Young as a director on 10 September 2011 (1 page) |
30 August 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-08-30
|
30 August 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-08-30
|
30 August 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-08-30
|
13 June 2012 | Registered office address changed from The Stables Trafalgar Park Downton Wilts SP5 3QR on 13 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from The Stables Trafalgar Park Downton Wilts SP5 3QR on 13 June 2012 (2 pages) |
16 January 2012 | Appointment of City Tower Secretarial Services Limited as a secretary on 6 January 2012 (3 pages) |
16 January 2012 | Appointment of Mr Robert Charles Newton as a director on 4 January 2012 (4 pages) |
16 January 2012 | Appointment of City Tower Secretarial Services Limited as a secretary on 6 January 2012 (3 pages) |
16 January 2012 | Appointment of City Tower Secretarial Services Limited as a secretary on 6 January 2012 (3 pages) |
16 January 2012 | Appointment of Mr Robert Charles Newton as a director on 4 January 2012 (4 pages) |
16 January 2012 | Appointment of Mr Robert Charles Newton as a director on 4 January 2012 (4 pages) |
13 January 2012 | Accounts made up to 31 March 2011 (2 pages) |
13 January 2012 | Accounts made up to 31 March 2011 (2 pages) |
13 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Registered office address changed from 30 st John's Lane London EC1M 4NB England on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from 30 st John's Lane London EC1M 4NB England on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from 30 st John's Lane London EC1M 4NB England on 3 May 2011 (2 pages) |
6 March 2010 | Incorporation
|
6 March 2010 | Incorporation
|