London
WC2B 5DG
Secretary Name | Terry Franks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2011(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 April 2016) |
Role | Company Director |
Correspondence Address | 16 Great Queen Street London WC2B 5DG |
Director Name | Mr Andrew David Harris |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Baruch Zekaria |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street London WC2B 5DG |
Director Name | Mr Sabah Daoud Zubaida |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 August 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street London WC2B 5DG |
Director Name | SNR Denton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | 16 Great Queen Street London WC2B 5DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
275.9k at £1 | Walgate Trustees LTD 75.40% Preference |
---|---|
90k at £1 | Walgate Trustees LTD 24.60% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2015 | Termination of appointment of Baruch Zekaria as a director on 11 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Baruch Zekaria as a director on 11 September 2015 (1 page) |
14 August 2015 | Termination of appointment of Sabah Daoud Zubaida as a director on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Sabah Daoud Zubaida as a director on 14 August 2015 (1 page) |
26 January 2015 | Full accounts made up to 31 December 2013 (16 pages) |
26 January 2015 | Full accounts made up to 31 December 2013 (16 pages) |
19 December 2014 | Secretary's details changed for Terry Franks on 19 December 2014 (1 page) |
19 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Director's details changed for Mr Sabah Daoud Zubaida on 19 December 2014 (2 pages) |
19 December 2014 | Secretary's details changed for Terry Franks on 19 December 2014 (1 page) |
19 December 2014 | Director's details changed for Mr Sabah Daoud Zubaida on 19 December 2014 (2 pages) |
19 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 August 2014 | Auditor's resignation (1 page) |
19 August 2014 | Auditor's resignation (1 page) |
19 February 2014 | Statement of capital following an allotment of shares on 26 November 2012
|
19 February 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 19 February 2014 (1 page) |
19 February 2014 | Statement of capital following an allotment of shares on 26 November 2012
|
19 February 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
17 February 2014 | Statement of capital following an allotment of shares on 20 September 2012
|
17 February 2014 | Statement of capital following an allotment of shares on 20 September 2012
|
4 November 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 November 2013 | Full accounts made up to 31 December 2012 (16 pages) |
31 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 November 2011 (16 pages) |
20 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 November 2011 (16 pages) |
22 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2012 | Annual return made up to 23 November 2011 with a full list of shareholders
|
21 May 2012 | Annual return made up to 23 November 2011 with a full list of shareholders
|
8 May 2012 | Appointment of Terry Franks as a secretary (3 pages) |
8 May 2012 | Appointment of Mr Sabah Daoud Zubaida as a director (3 pages) |
8 May 2012 | Appointment of Mr Sabah Daoud Zubaida as a director (3 pages) |
8 May 2012 | Appointment of Terry Franks as a secretary (3 pages) |
18 April 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
7 March 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
29 November 2011 | Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page) |
29 November 2011 | Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page) |
20 July 2011 | Registered office address changed from One Fleet Place London EC4M 7WS on 20 July 2011 (2 pages) |
20 July 2011 | Registered office address changed from One Fleet Place London EC4M 7WS on 20 July 2011 (2 pages) |
5 May 2011 | Termination of appointment of Snr Denton Directors Limited as a director (2 pages) |
5 May 2011 | Appointment of Itamar Patishi as a director (3 pages) |
5 May 2011 | Appointment of Mr Baruch Zekaria as a director (3 pages) |
5 May 2011 | Termination of appointment of Andrew Harris as a director (2 pages) |
5 May 2011 | Appointment of Itamar Patishi as a director (3 pages) |
5 May 2011 | Appointment of Mr Baruch Zekaria as a director (3 pages) |
5 May 2011 | Termination of appointment of Andrew Harris as a director (2 pages) |
5 May 2011 | Termination of appointment of Snr Denton Directors Limited as a director (2 pages) |
14 April 2011 | Change of name notice (2 pages) |
14 April 2011 | Company name changed snrdco 3048 LIMITED\certificate issued on 14/04/11
|
14 April 2011 | Company name changed snrdco 3048 LIMITED\certificate issued on 14/04/11
|
14 April 2011 | Change of name notice (2 pages) |
23 November 2010 | Incorporation (49 pages) |
23 November 2010 | Incorporation (49 pages) |