52/54 Gracechurch Street
London
EC3V 0EH
Director Name | Mr John Craig Brown |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 2014) |
Role | Client Service Director |
Country of Residence | Isle Of Man |
Correspondence Address | Killingan Beg Churchtown Ramsey IM7 2AN |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Enmyn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 2014) |
Correspondence Address | International House Castle Hill Victoria Road Douglas IM2 4RB |
Secretary Name | First Names Secretaries (Isle Of Man) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 2014) |
Correspondence Address | International House Castle Hill Victoria Road Douglas IM2 4RB |
Registered Address | 7 Durweston Street London W1H 1EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Castle Hill (Nominees) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 February 2014 | Termination of appointment of First Names Secretaries (Isle of Man) Limited as a secretary (2 pages) |
20 February 2014 | Termination of appointment of Enmyn Limited as a director (2 pages) |
20 February 2014 | Termination of appointment of First Names Secretaries (Isle of Man) Limited as a secretary (2 pages) |
20 February 2014 | Termination of appointment of John Brown as a director (2 pages) |
20 February 2014 | Termination of appointment of Enmyn Limited as a director (2 pages) |
20 February 2014 | Termination of appointment of John Brown as a director (2 pages) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2014 | Application to strike the company off the register (3 pages) |
3 February 2014 | Application to strike the company off the register (3 pages) |
9 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
20 May 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
20 May 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
15 April 2013 | Statement of capital on 15 April 2013
|
15 April 2013 | Solvency statement dated 09/04/13 (1 page) |
15 April 2013 | Statement of capital on 15 April 2013
|
15 April 2013 | Solvency statement dated 09/04/13 (1 page) |
15 April 2013 | Resolutions
|
15 April 2013 | Resolutions
|
19 March 2013 | Company name changed ulcombe gardens LTD\certificate issued on 19/03/13
|
19 March 2013 | Company name changed ulcombe gardens LTD\certificate issued on 19/03/13
|
13 March 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
13 March 2013 | Appointment of First Names Secretaries (Isle of Man) Limited as a secretary (3 pages) |
13 March 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
13 March 2013 | Appointment of First Names Secretaries (Isle of Man) Limited as a secretary (3 pages) |
12 March 2013 | Resolutions
|
12 March 2013 | Resolutions
|
8 March 2013 | Appointment of Enmyn Limited as a director (3 pages) |
8 March 2013 | Termination of appointment of Cornhill Directors Limited as a director (2 pages) |
8 March 2013 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 8 March 2013 (2 pages) |
8 March 2013 | Termination of appointment of Alan Cable as a director (2 pages) |
8 March 2013 | Appointment of Enmyn Limited as a director (3 pages) |
8 March 2013 | Termination of appointment of Alan Cable as a director (2 pages) |
8 March 2013 | Termination of appointment of Cornhill Directors Limited as a director (2 pages) |
8 March 2013 | Appointment of John Craig Brown as a director (3 pages) |
8 March 2013 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 8 March 2013 (2 pages) |
8 March 2013 | Appointment of John Craig Brown as a director (3 pages) |
8 March 2013 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 8 March 2013 (2 pages) |
5 March 2013 | Termination of appointment of Alan Cable as a director (1 page) |
5 March 2013 | Termination of appointment of Cornhill Directors Limited as a director (1 page) |
5 March 2013 | Termination of appointment of Cornhill Directors Limited as a director (1 page) |
5 March 2013 | Termination of appointment of Alan Cable as a director (1 page) |
13 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
15 October 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Incorporation (27 pages) |
20 July 2011 | Incorporation (27 pages) |