London
W2 1EP
Secretary Name | Mgrwk Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 June 2010(same day as company formation) |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | John Leonard Neilson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Robert Jeffrey Braham |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 February 2012(1 year, 8 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £125,041 |
Cash | £155,144 |
Current Liabilities | £30,603 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2016 | Final Gazette dissolved following liquidation (1 page) |
12 July 2016 | Return of final meeting in a members' voluntary winding up (18 pages) |
12 July 2016 | Return of final meeting in a members' voluntary winding up (18 pages) |
31 March 2016 | Liquidators' statement of receipts and payments to 17 February 2016 (20 pages) |
31 March 2016 | Liquidators' statement of receipts and payments to 17 February 2016 (20 pages) |
31 March 2016 | Liquidators statement of receipts and payments to 17 February 2016 (20 pages) |
3 March 2015 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 24 Conduit Place London W2 1EP on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 24 Conduit Place London W2 1EP on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 24 Conduit Place London W2 1EP on 3 March 2015 (2 pages) |
27 February 2015 | Declaration of solvency (3 pages) |
27 February 2015 | Appointment of a voluntary liquidator (1 page) |
27 February 2015 | Resolutions
|
27 February 2015 | Declaration of solvency (3 pages) |
27 February 2015 | Appointment of a voluntary liquidator (1 page) |
24 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Termination of appointment of John Neilson as a director (1 page) |
1 July 2014 | Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page) |
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page) |
1 July 2014 | Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page) |
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Termination of appointment of John Neilson as a director (1 page) |
2 April 2014 | Appointment of Mrs Janet Frances Neilson as a director (2 pages) |
2 April 2014 | Appointment of Mrs Janet Frances Neilson as a director (2 pages) |
27 March 2014 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
27 March 2014 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
19 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Termination of appointment of Robert Braham as a director (1 page) |
9 March 2012 | Termination of appointment of Robert Braham as a director (1 page) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 February 2012 | Appointment of Mr Robert Jeffrey Braham as a director (2 pages) |
17 February 2012 | Appointment of Mr Robert Jeffrey Braham as a director (2 pages) |
21 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Director's details changed for John Leonard Neilson on 14 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Director's details changed for John Leonard Neilson on 14 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
3 June 2010 | Incorporation (35 pages) |
3 June 2010 | Incorporation (35 pages) |