Glasgow
G2 2LD
Scotland
Director Name | Ms Caryn Lynn Penley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 06 March 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2011(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Mr Donald Gordon Brian Shaw |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Northwest Wing Bush House Aldwych London WC2B 4EZ |
Director Name | Joy Elizabeth Middleton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dundas & Wilson Llp Northwest Wing Bush House Aldwych London WC2B 4EZ |
Website | dundas-wilson.com |
---|
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Dundas & Wilson Cs LLP 50.00% Ordinary |
---|---|
1 at £1 | Dundas & Wilson LLP 50.00% Ordinary |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2017 | Application to strike the company off the register (4 pages) |
8 December 2017 | Application to strike the company off the register (4 pages) |
14 November 2017 | Director's details changed for Ms Caryn Lynn Penley on 25 July 2017 (2 pages) |
14 November 2017 | Director's details changed for Ms Caryn Lynn Penley on 25 July 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
8 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
9 February 2016 | Full accounts made up to 30 April 2015 (16 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (16 pages) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
13 May 2015 | Termination of appointment of Joy Elizabeth Middleton as a director on 13 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Joy Elizabeth Middleton as a director on 13 May 2015 (1 page) |
23 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
2 March 2015 | Director's details changed for Mr Allan Wernham on 14 February 2015 (2 pages) |
2 March 2015 | Director's details changed for Ms Caryn Lynn Penley on 14 February 2015 (2 pages) |
2 March 2015 | Director's details changed for Ms Caryn Lynn Penley on 14 February 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Allan Wernham on 14 February 2015 (2 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (15 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (15 pages) |
9 May 2014 | Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ on 9 May 2014 (1 page) |
4 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
26 November 2013 | Full accounts made up to 30 April 2013 (15 pages) |
26 November 2013 | Full accounts made up to 30 April 2013 (15 pages) |
10 July 2013 | Director's details changed for Allan Wernham on 26 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Allan Wernham on 26 June 2013 (2 pages) |
1 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
11 October 2012 | Full accounts made up to 30 April 2012 (14 pages) |
11 October 2012 | Full accounts made up to 30 April 2012 (14 pages) |
4 September 2012 | Appointment of Caryn Lynn Penley as a director (3 pages) |
4 September 2012 | Appointment of Caryn Lynn Penley as a director (3 pages) |
3 September 2012 | Termination of appointment of Donald Shaw as a director (1 page) |
3 September 2012 | Termination of appointment of Donald Shaw as a director (1 page) |
16 July 2012 | Director's details changed for Allan Wernham on 28 June 2012 (2 pages) |
16 July 2012 | Director's details changed for Allan Wernham on 28 June 2012 (2 pages) |
13 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
14 June 2011 | Appointment of Joy Elizabeth Middleton as a director (3 pages) |
14 June 2011 | Appointment of Allan Wernham as a director (3 pages) |
14 June 2011 | Appointment of Joy Elizabeth Middleton as a director (3 pages) |
14 June 2011 | Appointment of Allan Wernham as a director (3 pages) |
7 March 2011 | Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page) |
7 March 2011 | Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page) |
14 February 2011 | Incorporation (53 pages) |
14 February 2011 | Incorporation (53 pages) |