London
EC3V 3PD
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 March 2010(same day as company formation) |
Correspondence Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
Registered Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Robert Arthur Wyatt Lyle 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | Application to strike the company off the register (3 pages) |
7 July 2015 | Application to strike the company off the register (3 pages) |
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
7 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Director's details changed for Mr Robert Arthur Wyatt Lyle on 1 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Robert Arthur Wyatt Lyle on 1 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Robert Arthur Wyatt Lyle on 1 March 2013 (2 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
4 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Robert Arthur Wyatt Lyle on 24 March 2010 (3 pages) |
15 June 2010 | Director's details changed for Robert Arthur Wyatt Lyle on 24 March 2010 (3 pages) |
14 June 2010 | Registered office address changed from 88 St James's Street London London SW1A 1PL United Kingdom on 14 June 2010 (3 pages) |
14 June 2010 | Registered office address changed from 88 St James's Street London London SW1A 1PL United Kingdom on 14 June 2010 (3 pages) |
24 March 2010 | Incorporation
|
24 March 2010 | Incorporation
|