Gifford
East Lothian
EH41 4QU
Scotland
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Registered Address | 67 Paramount Court 38-41 University Street London WC1E 6JP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at £1 | Daniel Joseph Meaney 100.00% Ordinary |
---|
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2014 | Application to strike the company off the register (3 pages) |
1 November 2014 | Application to strike the company off the register (3 pages) |
1 October 2014 | Accounts made up to 30 November 2013 (2 pages) |
1 October 2014 | Accounts made up to 30 November 2013 (2 pages) |
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
28 August 2013 | Accounts made up to 30 November 2012 (2 pages) |
28 August 2013 | Accounts made up to 30 November 2012 (2 pages) |
28 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
28 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Accounts made up to 30 November 2011 (2 pages) |
6 August 2012 | Accounts made up to 30 November 2011 (2 pages) |
20 March 2012 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 29 February 2012 (1 page) |
20 March 2012 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 29 February 2012 (1 page) |
21 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Company name changed content concierge company LIMITED\certificate issued on 01/03/11
|
1 March 2011 | Company name changed content concierge company LIMITED\certificate issued on 01/03/11
|
22 December 2010 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 22 December 2010 (1 page) |
22 November 2010 | Incorporation (32 pages) |
22 November 2010 | Incorporation (32 pages) |