London
NW2 4DX
Director Name | Mr Mark Aubrey Seymour Laurence |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years (closed 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mark Aubrey Seymour Laurence 50.00% Ordinary |
---|---|
1 at £1 | Simon Charles Godwin 50.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2018 | Application to strike the company off the register (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
25 April 2017 | Registered office address changed from 86 Teignmouth Road London NW2 4DX to 33 Cavendish Square London W1G 0PW on 25 April 2017 (2 pages) |
25 April 2017 | Registered office address changed from 86 Teignmouth Road London NW2 4DX to 33 Cavendish Square London W1G 0PW on 25 April 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
11 April 2017 | Director's details changed for Mr Mark Aubrey Seymour on 10 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Mark Aubrey Seymour on 10 April 2017 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
17 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
2 April 2015 | Director's details changed for Mr Mark Aubrey Seymour on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Mark Aubrey Seymour on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Mark Aubrey Seymour on 2 April 2015 (2 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (14 pages) |
21 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (14 pages) |
2 June 2011 | Resolutions
|
2 June 2011 | Resolutions
|
21 April 2010 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
21 April 2010 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
21 April 2010 | Termination of appointment of Ruth Bracken as a director (2 pages) |
21 April 2010 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
21 April 2010 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 21 April 2010 (2 pages) |
21 April 2010 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
21 April 2010 | Appointment of Mr Simon Charles Godwin as a director (3 pages) |
21 April 2010 | Appointment of Mr Simon Charles Godwin as a director (3 pages) |
21 April 2010 | Company name changed de facto 1752 LIMITED\certificate issued on 21/04/10
|
21 April 2010 | Appointment of Mr Mark Aubrey Seymour as a director (3 pages) |
21 April 2010 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
21 April 2010 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
21 April 2010 | Change of name notice (2 pages) |
21 April 2010 | Company name changed de facto 1752 LIMITED\certificate issued on 21/04/10
|
21 April 2010 | Appointment of Mr Mark Aubrey Seymour as a director (3 pages) |
21 April 2010 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 21 April 2010 (2 pages) |
21 April 2010 | Termination of appointment of Ruth Bracken as a director (2 pages) |
21 April 2010 | Change of name notice (2 pages) |
30 March 2010 | Incorporation (15 pages) |
30 March 2010 | Incorporation (15 pages) |