Petersfield
GU31 5EJ
Director Name | Mr Steven Michael Talbot |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Flat 16 Priory Grove School 10 Priory Grove South Lambeth London SW8 2PH |
Secretary Name | Steven Talbot |
---|---|
Status | Closed |
Appointed | 04 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 16 Priory Grove School 10 Priory Grove South Lambeth London SW8 2PH |
Director Name | Mr Lewis Talbot |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 8 months (closed 28 November 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Priory Grove School 10 Priory Grove South Lambeth London SW8 2PH |
Website | city-internships.com |
---|---|
Telephone | 020 38084790 |
Telephone region | London |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
600 at £1 | Wynden Stark LTD 60.00% Ordinary A |
---|---|
400 at £1 | Mr Lewis Talbot 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £202,097 |
Cash | £329,489 |
Current Liabilities | £258,881 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
12 April 2021 | Liquidators' statement of receipts and payments to 11 February 2021 (12 pages) |
21 February 2020 | Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 21 February 2020 (2 pages) |
20 February 2020 | Declaration of solvency (8 pages) |
20 February 2020 | Resolutions
|
20 February 2020 | Appointment of a voluntary liquidator (3 pages) |
25 November 2019 | Resolutions
|
15 August 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 July 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
29 March 2018 | Confirmation statement made on 4 March 2018 with updates (3 pages) |
20 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2017 | Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to 1st Floor 236 Gray's Inn Road London WC1X 8HB on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to 1st Floor 236 Gray's Inn Road London WC1X 8HB on 19 May 2017 (1 page) |
21 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 June 2016 | Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016 (1 page) |
21 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
6 March 2014 | Register inspection address has been changed from Floor 2 Westminster Tower 3 Albert Embankment London SE1 7SP England (1 page) |
6 March 2014 | Register inspection address has been changed from Floor 2 Westminster Tower 3 Albert Embankment London SE1 7SP England (1 page) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 March 2013 | Register inspection address has been changed from St Clements House 27 Clements Lane City of London London EC4N7AE (1 page) |
26 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (8 pages) |
26 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (8 pages) |
26 March 2013 | Register inspection address has been changed from St Clements House 27 Clements Lane City of London London EC4N7AE (1 page) |
26 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (8 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (8 pages) |
21 September 2011 | Previous accounting period shortened from 31 March 2012 to 31 March 2011 (1 page) |
21 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 September 2011 | Previous accounting period shortened from 31 March 2012 to 31 March 2011 (1 page) |
21 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 April 2011 | Resolutions
|
6 April 2011 | Change of share class name or designation (2 pages) |
6 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
6 April 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
6 April 2011 | Change of share class name or designation (2 pages) |
6 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
6 April 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
6 April 2011 | Resolutions
|
1 April 2011 | Appointment of Mr Lewis Talbot as a director (2 pages) |
1 April 2011 | Appointment of Mr Lewis Talbot as a director (2 pages) |
7 March 2011 | Register inspection address has been changed (1 page) |
7 March 2011 | Register inspection address has been changed (1 page) |
4 March 2011 | Incorporation (22 pages) |
4 March 2011 | Incorporation (22 pages) |