52-54 High Holborn
London
WC1V 6RL
Director Name | Mr Clinton Wayne McKenzie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite 1e Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ |
Registered Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £752,620 |
Cash | £185,000 |
Current Liabilities | £54,591 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
6 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2020 | Return of final meeting in a members' voluntary winding up (18 pages) |
18 October 2019 | Registered office address changed from 40 Queen Anne Street London W1G 9EL England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 18 October 2019 (2 pages) |
17 October 2019 | Appointment of a voluntary liquidator (3 pages) |
17 October 2019 | Declaration of solvency (5 pages) |
17 October 2019 | Resolutions
|
1 August 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
26 June 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
4 April 2018 | Notification of Ian Ashley Richardson as a person with significant control on 4 September 2017 (2 pages) |
4 April 2018 | Withdrawal of a person with significant control statement on 4 April 2018 (2 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
4 April 2018 | Notification of Patricia Marina Hobson as a person with significant control on 4 September 2017 (2 pages) |
28 July 2017 | Notification of Ronald Frank Hobson as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Cessation of Ronald Frank Hobson as a person with significant control on 22 April 2017 (1 page) |
28 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
28 July 2017 | Notification of Ronald Frank Hobson as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Ronald Frank Hobson as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Cessation of Ronald Frank Hobson as a person with significant control on 28 July 2017 (1 page) |
28 July 2017 | Cessation of Ronald Frank Hobson as a person with significant control on 22 April 2017 (1 page) |
28 July 2017 | Notification of a person with significant control statement (2 pages) |
28 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
28 July 2017 | Notification of a person with significant control statement (2 pages) |
15 February 2017 | Registered office address changed from 40 40 Queen Anne Street London W1G 9EL England to 40 Queen Anne Street London W1G 9EL on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from 7th Floor 21 Bryanston Street London W1H 7PR to 40 40 Queen Anne Street London W1G 9EL on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from 40 40 Queen Anne Street London W1G 9EL England to 40 Queen Anne Street London W1G 9EL on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from 7th Floor 21 Bryanston Street London W1H 7PR to 40 40 Queen Anne Street London W1G 9EL on 15 February 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
21 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
17 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
19 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
30 May 2014 | Registered office address changed from C/O Hildare Properties Limited 7Th Floor 21 Bryanston Street London W1H 7PR England on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from C/O Hildare Properties Limited 7Th Floor 21 Bryanston Street London W1H 7PR England on 30 May 2014 (1 page) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
5 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
6 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
5 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
20 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
17 September 2010 | Registered office address changed from Suite 1E Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ on 17 September 2010 (1 page) |
17 September 2010 | Appointment of Mr Ian Ashley Richardson as a director (2 pages) |
17 September 2010 | Registered office address changed from Suite 1E Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ on 17 September 2010 (1 page) |
17 September 2010 | Appointment of Mr Ian Ashley Richardson as a director (2 pages) |
17 September 2010 | Termination of appointment of Clinton Mckenzie as a director (1 page) |
17 September 2010 | Termination of appointment of Clinton Mckenzie as a director (1 page) |
23 June 2010 | Incorporation
|
23 June 2010 | Incorporation
|
23 June 2010 | Incorporation
|