Temple Avenue
London
EC4Y 0HP
Director Name | Mr Michael Kenneth McIntosh |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2011(2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 13 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Mrs Charmayne McIntosh |
---|---|
Status | Closed |
Appointed | 28 July 2011(2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 13 June 2018) |
Role | Company Director |
Correspondence Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at £0.01 | Regency Mcintosh LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,906 |
Cash | £3,647 |
Current Liabilities | £145,807 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 March 2016 | Delivered on: 11 April 2016 Persons entitled: Elstree Receivables Limited Classification: A registered charge Outstanding |
---|
12 July 2017 | Liquidators' statement of receipts and payments to 18 May 2017 (10 pages) |
---|---|
7 June 2016 | Registered office address changed from Unit 6 Cranbourne Industrial Estate Cranbourne Road Gosport Hampshire PO12 1RJ England to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 7 June 2016 (2 pages) |
1 June 2016 | Appointment of a voluntary liquidator (1 page) |
1 June 2016 | Resolutions
|
1 June 2016 | Statement of affairs with form 4.19 (7 pages) |
11 April 2016 | Registration of charge 076472170001, created on 29 March 2016 (23 pages) |
1 April 2016 | Registered office address changed from Tml House 1a the Anchorage Gosport Hampshire PO12 1LY to Unit 6 Cranbourne Industrial Estate Cranbourne Road Gosport Hampshire PO12 1RJ on 1 April 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
19 August 2011 | Appointment of Mrs Charmayne Mcintosh as a secretary (1 page) |
19 August 2011 | Appointment of Mrs Charmayne Mcintosh as a director (2 pages) |
19 August 2011 | Appointment of Mr Michael Kenneth Mcintosh as a director (2 pages) |
25 July 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 25 July 2011 (1 page) |
25 July 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 May 2011 | Incorporation (20 pages) |