25 Old Broad Street
London
EC2N 1HQ
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210d Ballards Lane London N3 2NA |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2011(same day as company formation) |
Correspondence Address | 210d Ballards Lane- London N3 2NA |
Secretary Name | La International Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2011(same day as company formation) |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Registered Address | C/O Very Ard Times Limited Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Daniel Ellis 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2017 | Registered office address changed from 19-21 Christopher Street London EC2A 2BS England to C/O Very Ard Times Limited Tower 42 25 Old Broad Street London EC2N 1HQ on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from 19-21 Christopher Street London EC2A 2BS England to C/O Very Ard Times Limited Tower 42 25 Old Broad Street London EC2N 1HQ on 10 November 2017 (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2017 | Confirmation statement made on 7 January 2017 with updates (4 pages) |
26 February 2017 | Confirmation statement made on 7 January 2017 with updates (4 pages) |
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2017 | Termination of appointment of a secretary (1 page) |
25 January 2017 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2017-01-25
|
25 January 2017 | Termination of appointment of a secretary (1 page) |
25 January 2017 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2017-01-25
|
6 December 2016 | Director's details changed for Daniel Ellis on 1 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Daniel Ellis on 1 December 2016 (2 pages) |
27 September 2016 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of La International Management Limited as a secretary on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of La International Management Limited as a secretary on 27 September 2016 (1 page) |
21 May 2016 | Compulsory strike-off action has been suspended (1 page) |
21 May 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
31 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
31 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
23 February 2011 | Appointment of La International Management Limited as a secretary (3 pages) |
23 February 2011 | Appointment of Daniel Ellis as a director (6 pages) |
23 February 2011 | Termination of appointment of Dudley Robert Alexander Miles as a director (2 pages) |
23 February 2011 | Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages) |
23 February 2011 | Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages) |
23 February 2011 | Appointment of La International Management Limited as a secretary (3 pages) |
23 February 2011 | Termination of appointment of Dudley Robert Alexander Miles as a director (2 pages) |
23 February 2011 | Appointment of Daniel Ellis as a director (6 pages) |
7 January 2011 | Incorporation (27 pages) |
7 January 2011 | Incorporation (27 pages) |