50 Mark Lane
London
EC3R 7QR
Secretary Name | Stephen John Martin |
---|---|
Status | Closed |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Richard Tozer |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2012(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 21 August 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Stephen John Martin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2014(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 21 August 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Stephen Richard Page |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tricor Suite 7th Floor 52/54 Gracechurch Street London EC3V 0EH |
Director Name | Mr Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Harpreet Bhambra |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Website | www.praesidiumllp.com |
---|---|
Email address | [email protected] |
Telephone | 020 32162000 |
Telephone region | London |
Registered Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Praesidium LLP 50.00% Ordinary |
---|---|
50 at £1 | Tricor Services Europe LLP 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,153 |
Current Liabilities | £48,253 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2018 | Application to strike the company off the register (3 pages) |
14 May 2018 | Termination of appointment of Harpreet Bhambra as a director on 14 May 2018 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 August 2017 | Notification of Tricor Services Europe Llp as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Tricor Services Europe Llp as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Tricor Services Europe Llp as a person with significant control on 9 August 2017 (2 pages) |
25 July 2017 | Notification of Harpreet Bhambra as a person with significant control on 17 July 2017 (2 pages) |
25 July 2017 | Notification of Harpreet Bhambra as a person with significant control on 17 July 2017 (2 pages) |
25 July 2017 | Notification of Harpreet Bhambra as a person with significant control on 25 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
16 May 2014 | Appointment of Mr Stephen John Martin as a director (2 pages) |
16 May 2014 | Termination of appointment of Poh Lai as a director (1 page) |
16 May 2014 | Appointment of Mr Stephen John Martin as a director (2 pages) |
16 May 2014 | Termination of appointment of Poh Lai as a director (1 page) |
27 January 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
27 January 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
22 January 2014 | Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 22 January 2014 (1 page) |
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Director's details changed for Harpreet Bhambra on 22 June 2013 (2 pages) |
17 July 2013 | Director's details changed for Sagheer Mohammed on 22 June 2013 (2 pages) |
17 July 2013 | Director's details changed for Sagheer Mohammed on 22 June 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Poh Lim Lai on 22 June 2013 (2 pages) |
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Director's details changed for Harpreet Bhambra on 22 June 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Poh Lim Lai on 22 June 2013 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
27 February 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
17 October 2012 | Appointment of Richard Tozer as a director (2 pages) |
17 October 2012 | Termination of appointment of Stephen Page as a director (1 page) |
17 October 2012 | Appointment of Richard Tozer as a director (2 pages) |
17 October 2012 | Termination of appointment of Stephen Page as a director (1 page) |
29 June 2012 | Director's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Incorporation (36 pages) |
22 June 2011 | Incorporation (36 pages) |