London
EC2V 7AN
Director Name | Mr David Stephen Amos |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2011(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 100 Wood Street London EC2V 7AN |
Director Name | Mrs Tracy Lee Plimmer |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Director Name | Mr Michael Iain Robinson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 100 Wood Street London EC2V 7AN |
Registered Address | 2nd Floor 100 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
45k at £0.01 | Baronsmead Vct 2 PLC 9.54% Ordinary A |
---|---|
45k at £0.01 | Baronsmead Vct 3 PLC 9.54% Ordinary A |
45k at £0.01 | Baronsmead Vct 4 PLC 9.54% Ordinary A |
45k at £0.01 | Baronsmead Vct PLC 9.54% Ordinary A |
27.3k at £0.01 | Fis Nominee LTD 5.78% Ordinary A |
20k at £0.01 | Baronsmead Vct 5 PLC 4.24% Ordinary A |
140k at £0.01 | Robinson 29.68% Ordinary |
100k at £0.01 | Amos 21.20% Ordinary |
10m at £0.000001 | Baronsmead Vct 2 PLC 0.21% Ordinary B |
10m at £0.000001 | Baronsmead Vct 3 PLC 0.21% Ordinary B |
10m at £0.000001 | Baronsmead Vct 4 PLC 0.21% Ordinary B |
10m at £0.000001 | Baronsmead Vct PLC 0.21% Ordinary B |
4.4m at £0.000001 | Baronsmead Vct 5 PLC 0.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £143,335 |
Cash | £4,454,366 |
Current Liabilities | £1,480 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2014 | Application to strike the company off the register (3 pages) |
1 October 2014 | Application to strike the company off the register (3 pages) |
16 January 2014 | Termination of appointment of Michael Iain Robinson as a director on 14 January 2014 (2 pages) |
16 January 2014 | Termination of appointment of Michael Iain Robinson as a director on 14 January 2014 (2 pages) |
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
20 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
21 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Registered office address changed from 2nd Floor 100 Wood Street London EC2N 7AN on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from 2nd Floor 100 Wood Street London EC2N 7AN on 21 September 2012 (1 page) |
21 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Change of name notice (2 pages) |
16 December 2011 | Company name changed ingleby (1875) LIMITED\certificate issued on 16/12/11
|
16 December 2011 | Change of name notice (2 pages) |
16 December 2011 | Company name changed ingleby (1875) LIMITED\certificate issued on 16/12/11
|
12 October 2011 | Appointment of Mr Michael Iain Robinson as a director on 8 September 2011 (3 pages) |
12 October 2011 | Appointment of Mr Peter Clarke as a director on 5 September 2011 (3 pages) |
12 October 2011 | Appointment of Mr Peter Clarke as a director on 5 September 2011 (3 pages) |
12 October 2011 | Appointment of Mr Michael Iain Robinson as a director on 8 September 2011 (3 pages) |
12 October 2011 | Appointment of Mr Michael Iain Robinson as a director on 8 September 2011 (3 pages) |
12 October 2011 | Appointment of Mr Peter Clarke as a director on 5 September 2011 (3 pages) |
3 October 2011 | Appointment of David Stephen Amos as a director on 8 September 2011 (3 pages) |
3 October 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
3 October 2011 | Appointment of David Stephen Amos as a director on 8 September 2011 (3 pages) |
3 October 2011 | Appointment of David Stephen Amos as a director on 8 September 2011 (3 pages) |
3 October 2011 | Sub-division of shares on 7 September 2011 (5 pages) |
3 October 2011 | Resolutions
|
3 October 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
3 October 2011 | Sub-division of shares on 7 September 2011 (5 pages) |
3 October 2011 | Sub-division of shares on 7 September 2011 (5 pages) |
3 October 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
3 October 2011 | Resolutions
|
21 September 2011 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 21 September 2011 (2 pages) |
21 September 2011 | Termination of appointment of Tracy Lee Plimmer as a director on 5 September 2011 (2 pages) |
21 September 2011 | Termination of appointment of Tracy Lee Plimmer as a director on 5 September 2011 (2 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Resolutions
|
21 September 2011 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 21 September 2011 (2 pages) |
21 September 2011 | Termination of appointment of Tracy Lee Plimmer as a director on 5 September 2011 (2 pages) |
24 August 2011 | Incorporation (40 pages) |
24 August 2011 | Incorporation (40 pages) |