52-54 Gracechurch Street
England And Wales
London
EC3V 0EH
Secretary Name | ATC Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2010(same day as company formation) |
Correspondence Address | 27 Mill Street East Malling West Malling Kent ME19 6DA |
Director Name | Mr Michael John Conroy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Mr Danny Lee David Carter |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(3 years after company formation) |
Appointment Duration | 9 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cowper Close Welling Kent DA16 2JT |
Website | www.indecs.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 73974141 |
Telephone region | London |
Registered Address | 5th Floor 52-54 Gracechurch Street London EC3V 0EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
1 at £1 | Atc Nominees (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
7 July 2014 | Termination of appointment of Danny Carter as a director (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
31 January 2014 | Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages) |
15 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
29 July 2013 | Appointment of Danny Lee David Carter as a director (2 pages) |
29 July 2013 | Termination of appointment of Michael Conroy as a director (1 page) |
29 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
21 February 2013 | Registered office address changed from 7Th Floor 52/54 Gracechurch Street London EC3V 0EH England on 21 February 2013 (1 page) |
23 August 2012 | Director's details changed for Ruairi Laughlin Mccann on 24 July 2012 (2 pages) |
20 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Ruairi Laughlin Mccann on 22 June 2012 (2 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Incorporation
|