London
WC2A 2JR
Secretary Name | Cityscope Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 May 2016(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 20 October 2020) |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Fraser Hardy |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Keith John Walters |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Sebastian Moran |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2012(1 year, 9 months after company formation) |
Appointment Duration | 8 months (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Stewart Robson Carnforth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Keith John Walters |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(3 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145-157 St. John Street London EC1V 4PW |
Secretary Name | Albany Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 May 2016) |
Correspondence Address | 145-157 St John Street London EC1V 4PY |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
10k at £1 | Albemarle Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,650 |
Cash | £1,846 |
Current Liabilities | £53,187 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2020 | Application to strike the company off the register (1 page) |
4 March 2020 | Confirmation statement made on 21 February 2020 with updates (5 pages) |
5 August 2019 | Change of name notice (2 pages) |
5 August 2019 | Resolutions
|
31 July 2019 | Registered office address changed from 7 Bell Yard London WC2A 2JR to 85 Great Portland Street London W1W 7LT on 31 July 2019 (1 page) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
9 May 2019 | Secretary's details changed for Cityscope Limited on 9 May 2019 (1 page) |
7 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
18 February 2019 | Director's details changed for Mr Fraser Hardy on 18 February 2019 (2 pages) |
18 February 2019 | Registered office address changed from 40 Bloomsbury Way London WC1A 2SE to 7 Bell Yard London WC2A 2JR on 18 February 2019 (1 page) |
18 October 2018 | Registered office address changed from Lower Ground Floor 40 Bloomsbury Way London WC1A 2SE to 40 Bloomsbury Way London WC1A 2SE on 18 October 2018 (1 page) |
26 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
21 February 2018 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to Lower Ground Floor 40 Bloomsbury Way London WC1A 2SE on 21 February 2018 (1 page) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
7 October 2016 | Director's details changed for Mr Fraser Hardy on 2 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Fraser Hardy on 2 October 2016 (2 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 May 2016 | Appointment of Cityscope Limited as a secretary on 16 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Albany Trustees Limited as a secretary on 16 May 2016 (1 page) |
18 May 2016 | Appointment of Cityscope Limited as a secretary on 16 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Albany Trustees Limited as a secretary on 16 May 2016 (1 page) |
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
22 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
28 February 2015 | Termination of appointment of Keith John Walters as a director on 21 February 2015 (1 page) |
28 February 2015 | Termination of appointment of Keith John Walters as a director on 21 February 2015 (1 page) |
20 February 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 71-75 Shelton Street London WC2H 9JQ on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 71-75 Shelton Street London WC2H 9JQ on 20 February 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 December 2014 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
7 December 2014 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
27 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
6 March 2014 | Appointment of Mr Keith John Walters as a director (2 pages) |
6 March 2014 | Appointment of Mr Keith John Walters as a director (2 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 July 2013 | Termination of appointment of Sebastian Moran as a director (1 page) |
20 July 2013 | Termination of appointment of Stewart Carnforth as a director (1 page) |
20 July 2013 | Termination of appointment of Stewart Carnforth as a director (1 page) |
20 July 2013 | Termination of appointment of Sebastian Moran as a director (1 page) |
9 May 2013 | Statement of capital following an allotment of shares on 30 March 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 30 March 2013
|
23 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
23 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Appointment of Albany Trustees Limited as a secretary (2 pages) |
24 January 2013 | Appointment of Albany Trustees Limited as a secretary (2 pages) |
12 December 2012 | Director's details changed for Mr Sebastian Moran on 11 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Mr Sebastian Moran on 11 December 2012 (2 pages) |
10 December 2012 | Appointment of Mr Stewart Robson Carnforth as a director (2 pages) |
10 December 2012 | Appointment of Mr Stewart Robson Carnforth as a director (2 pages) |
10 December 2012 | Appointment of Mr Sebastian Moran as a director (2 pages) |
10 December 2012 | Appointment of Mr Sebastian Moran as a director (2 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 September 2012 | Termination of appointment of Keith Walters as a director (1 page) |
7 September 2012 | Termination of appointment of Keith Walters as a director (1 page) |
26 July 2012 | Appointment of Mr Fraser Hardy as a director (2 pages) |
26 July 2012 | Appointment of Mr Fraser Hardy as a director (2 pages) |
20 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
8 November 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
7 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
1 April 2011 | Company name changed grosvenor fox LTD\certificate issued on 01/04/11
|
1 April 2011 | Company name changed grosvenor fox LTD\certificate issued on 01/04/11
|
24 March 2011 | Resolutions
|
24 March 2011 | Change of name notice (2 pages) |
24 March 2011 | Resolutions
|
24 March 2011 | Change of name notice (2 pages) |
14 March 2011 | Resolutions
|
14 March 2011 | Resolutions
|
14 March 2011 | Change of name notice (2 pages) |
14 March 2011 | Change of name notice (2 pages) |
11 March 2011 | Termination of appointment of Fraser Hardy as a director (2 pages) |
11 March 2011 | Appointment of Mr Keith John Walters as a director (3 pages) |
11 March 2011 | Appointment of Mr Keith John Walters as a director (3 pages) |
11 March 2011 | Termination of appointment of Fraser Hardy as a director (2 pages) |
21 February 2011 | Incorporation
|
21 February 2011 | Incorporation
|