London
EC4A 3TW
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 2014) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Marc Henri Eugene Quinn 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2017 | Application to strike the company off the register (1 page) |
22 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
3 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
4 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
23 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
24 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 October 2014 | Register inspection address has been changed to Lower Mill Kingston Road Ewell Surrey KT17 2AE (1 page) |
2 October 2014 | Register inspection address has been changed to Lower Mill Kingston Road Ewell Surrey KT17 2AE (1 page) |
2 October 2014 | Register(s) moved to registered inspection location Lower Mill Kingston Road Ewell Surrey KT17 2AE (1 page) |
2 October 2014 | Register(s) moved to registered inspection location Lower Mill Kingston Road Ewell Surrey KT17 2AE (1 page) |
1 October 2014 | Registered office address changed from 5 New Street Square London EC4A 3TW to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 5 New Street Square London EC4A 3TW to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 5 New Street Square London EC4A 3TW to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 1 October 2014 (1 page) |
18 July 2014 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 10 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 10 July 2014 (1 page) |
10 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
21 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
21 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
10 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
24 January 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
9 October 2012 | Director's details changed for Mr Marc Henri Quinn on 26 September 2012 (2 pages) |
9 October 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
9 October 2012 | Registered office address changed from C/O B W Macfarlane Llp Castle Chambers 43 Castle Street Liverpool L2 9SH England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O B W Macfarlane Llp Castle Chambers 43 Castle Street Liverpool L2 9SH England on 9 October 2012 (1 page) |
9 October 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
9 October 2012 | Director's details changed for Mr Marc Henri Quinn on 26 September 2012 (2 pages) |
9 October 2012 | Registered office address changed from C/O B W Macfarlane Llp Castle Chambers 43 Castle Street Liverpool L2 9SH England on 9 October 2012 (1 page) |
11 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Registered office address changed from C/O B W Macfarlane Llp 2Nd Floor, Cunard Buildings Water Street Liverpool L3 1DS United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from C/O B W Macfarlane Llp 2Nd Floor, Cunard Buildings Water Street Liverpool L3 1DS United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from C/O B W Macfarlane Llp 2Nd Floor, Cunard Buildings Water Street Liverpool L3 1DS United Kingdom on 3 January 2012 (1 page) |
31 May 2011 | Incorporation (25 pages) |
31 May 2011 | Incorporation (25 pages) |