Mincing Lane
London
EC3R 7YL
Director Name | Mrs Alison Frances Clifford |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Minster Court Mincing Lane London EC3R 7YL |
Director Name | Mr Bruce Lane Johnston |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Minster Court Mincing Lane London EC3R 7YL |
Director Name | Mr Peter John Sharp |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Minster Court Mincing Lane London EC3R 7YL |
Director Name | Mrs Julia Mary Sherlock |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Minster Court Mincing Lane London EC3R 7YL |
Director Name | Ms Judith Rosemary Harger |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Minster Court Mincing Lane London EC3R 7YL |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £808,328 |
Net Worth | £4,640,312 |
Cash | £37,270 |
Current Liabilities | £1,837,220 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2017 | Notice of move from Administration to Dissolution (12 pages) |
23 November 2016 | Administrator's progress report to 14 October 2016 (11 pages) |
23 June 2016 | Notice of extension of period of Administration (1 page) |
22 June 2016 | Notice of extension of period of Administration (1 page) |
18 May 2016 | Administrator's progress report to 14 April 2016 (11 pages) |
20 November 2015 | Administrator's progress report to 14 October 2015 (11 pages) |
21 May 2015 | Administrator's progress report to 14 April 2015 (12 pages) |
9 January 2015 | Administrator's progress report to 14 October 2014 (10 pages) |
20 May 2014 | Administrator's progress report to 14 April 2014 (10 pages) |
20 May 2014 | Notice of extension of period of Administration (1 page) |
20 December 2013 | Administrator's progress report to 27 November 2013 (9 pages) |
1 July 2013 | Administrator's progress report to 27 May 2013 (7 pages) |
23 May 2013 | Notice of extension of period of Administration (1 page) |
8 January 2013 | Administrator's progress report to 27 November 2012 (11 pages) |
16 August 2012 | Result of meeting of creditors (3 pages) |
13 August 2012 | Result of meeting of creditors (2 pages) |
13 August 2012 | Notice of deemed approval of proposals (1 page) |
9 August 2012 | Statement of administrator's proposal (55 pages) |
6 June 2012 | Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7YL United Kingdom on 6 June 2012 (2 pages) |
6 June 2012 | Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7YL United Kingdom on 6 June 2012 (2 pages) |
1 June 2012 | Appointment of an administrator (1 page) |
1 June 2012 | Resolutions
|
10 May 2012 | Termination of appointment of Peter Sharp as a director (1 page) |
30 April 2012 | Termination of appointment of Judith Harger as a director (1 page) |
25 April 2012 | Termination of appointment of Bruce Johnston as a director (1 page) |
28 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
25 October 2011 | Previous accounting period shortened from 31 December 2011 to 31 December 2010 (1 page) |
8 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
8 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
13 December 2010 | Appointment of Ms Judith Rosemary Harger as a director (2 pages) |
8 December 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
6 July 2010 | Director's details changed for Mr Bruce Lane Johnston on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Bruce Lane Johnston on 5 July 2010 (2 pages) |
5 July 2010 | Termination of appointment of Alison Clifford as a director (1 page) |
5 July 2010 | Termination of appointment of Julia Sherlock as a director (1 page) |
1 July 2010 | Incorporation (26 pages) |