London
EC3M 7HA
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Caroline Jane Cant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 May 2012) |
Role | Company Director |
Correspondence Address | Warren House Woodgreen Fordingbridge Hampshire SP6 2QX |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | Room 703 One Lime Street London EC3M 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
999 at £1 | Marga Holding Bv 99.90% Ordinary |
---|---|
1 at £1 | Huntsmoor Nominees LTD 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,963 |
Current Liabilities | £943,132 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2016 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
22 August 2016 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
7 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2016 | Director's details changed for Ronald Alfons Corry Van De Laar on 20 January 2015 (2 pages) |
3 March 2016 | Director's details changed for Ronald Alfons Corry Van De Laar on 20 January 2015 (2 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
6 November 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
22 September 2014 | Administrative restoration application (3 pages) |
22 September 2014 | Administrative restoration application (3 pages) |
22 September 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (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) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
26 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | Termination of appointment of Caroline Cant as a secretary (1 page) |
11 December 2012 | Termination of appointment of Caroline Cant as a secretary (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
1 February 2012 | Registered office address changed from One Lime Street Room 783 London EC3M 7HA United Kingdom on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from One Lime Street Room 783 London EC3M 7HA United Kingdom on 1 February 2012 (1 page) |
1 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Registered office address changed from One Lime Street Room 783 London EC3M 7HA United Kingdom on 1 February 2012 (1 page) |
1 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
4 February 2011 | Appointment of Ronald Alfons Corry Van De Laar as a director (3 pages) |
4 February 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
4 February 2011 | Resolutions
|
4 February 2011 | Termination of appointment of Huntsmoor Limited as a director (2 pages) |
4 February 2011 | Statement of capital following an allotment of shares on 20 January 2011
|
4 February 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
4 February 2011 | Termination of appointment of Richard Michael Bursby as a director (2 pages) |
4 February 2011 | Appointment of Caroline Jane Cant as a secretary (3 pages) |
4 February 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages) |
4 February 2011 | Appointment of Caroline Jane Cant as a secretary (3 pages) |
4 February 2011 | Appointment of Ronald Alfons Corry Van De Laar as a director (3 pages) |
4 February 2011 | Resolutions
|
4 February 2011 | Statement of capital following an allotment of shares on 20 January 2011
|
4 February 2011 | Termination of appointment of Huntsmoor Limited as a director (2 pages) |
4 February 2011 | Termination of appointment of Richard Michael Bursby as a director (2 pages) |
4 February 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages) |
2 February 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 February 2011 (1 page) |
20 January 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
20 January 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
19 January 2011 | Incorporation
|
19 January 2011 | Incorporation
|