Chicago
60661
Secretary Name | Bird & Bird Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2010(same day as company formation) |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Telephone | 03127821581 |
---|---|
Telephone region | Unknown |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Dhr Global Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £654,808 |
Net Worth | -£414,944 |
Cash | £51,088 |
Current Liabilities | £975,935 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 October 2016 (7 years, 6 months ago) |
---|---|
Next Return Due | 2 November 2017 (overdue) |
25 January 2012 | Delivered on: 3 February 2012 Persons entitled: Sandberg LLP Classification: Rent deposit deed Secured details: £6,337.50 due or to become due from the company to the chargee. Particulars: Rent deposit. Outstanding |
---|
18 April 2023 | Liquidators' statement of receipts and payments to 6 February 2023 (19 pages) |
---|---|
12 April 2022 | Liquidators' statement of receipts and payments to 6 February 2022 (20 pages) |
6 May 2021 | Liquidators' statement of receipts and payments to 6 February 2021 (15 pages) |
24 April 2020 | Liquidators' statement of receipts and payments to 6 February 2020 (14 pages) |
7 January 2020 | Liquidators' statement of receipts and payments to 6 February 2019 (15 pages) |
3 January 2020 | Liquidators' statement of receipts and payments to 6 February 2018 (14 pages) |
27 February 2017 | Registered office address changed from Norfolk House 6th Floor 31 st James's Square London SW1Y 4JJ to Pearl Assurance House 319 Ballards Lane London N12 8LY on 27 February 2017 (2 pages) |
27 February 2017 | Registered office address changed from Norfolk House 6th Floor 31 st James's Square London SW1Y 4JJ to Pearl Assurance House 319 Ballards Lane London N12 8LY on 27 February 2017 (2 pages) |
24 February 2017 | Appointment of a voluntary liquidator (1 page) |
24 February 2017 | Appointment of a voluntary liquidator (1 page) |
24 February 2017 | Resolutions
|
24 February 2017 | Statement of affairs with form 4.19 (6 pages) |
24 February 2017 | Resolutions
|
24 February 2017 | Statement of affairs with form 4.19 (6 pages) |
6 February 2017 | Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 3 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 3 February 2017 (1 page) |
8 December 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 December 2016 | Full accounts made up to 31 December 2015 (16 pages) |
24 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
19 October 2016 | Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP (1 page) |
19 October 2016 | Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP (1 page) |
27 September 2016 | Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2016 (1 page) |
27 September 2016 | Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2016 (1 page) |
23 February 2016 | Registered office address changed from 6th Floor Norfolk House 31 st James's Square London SW17 4JJ to Norfolk House 6th Floor 31 st James's Square London SW1Y 4JJ on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from 6th Floor Norfolk House 31 st James's Square London SW17 4JJ to Norfolk House 6th Floor 31 st James's Square London SW1Y 4JJ on 23 February 2016 (1 page) |
27 January 2016 | Registered office address changed from Broughton House 6-8 Sackville Street London W1S 3DG to 6th Floor Norfolk House 31 st James's Square London SW17 4JJ on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from Broughton House 6-8 Sackville Street London W1S 3DG to 6th Floor Norfolk House 31 st James's Square London SW17 4JJ on 27 January 2016 (1 page) |
11 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Director's details changed for Mr David Hoffmann on 12 January 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr David Hoffmann on 12 January 2015 (2 pages) |
11 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
21 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2015 | Full accounts made up to 31 December 2013 (16 pages) |
12 August 2015 | Full accounts made up to 31 December 2013 (16 pages) |
25 June 2015 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ to Broughton House 6-8 Sackville Street London W1S 3DG on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ to Broughton House 6-8 Sackville Street London W1S 3DG on 25 June 2015 (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
22 July 2014 | Full accounts made up to 31 December 2012 (14 pages) |
22 July 2014 | Full accounts made up to 31 December 2012 (14 pages) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
4 October 2013 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2013 | Full accounts made up to 31 December 2011 (14 pages) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Resolutions
|
25 January 2011 | Resolutions
|
15 December 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
15 December 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
13 December 2010 | Resolutions
|
13 December 2010 | Resolutions
|
13 December 2010 | Change of name notice (2 pages) |
13 December 2010 | Change of name notice (2 pages) |
19 October 2010 | Incorporation
|
19 October 2010 | Incorporation
|