London
EC4A 1JQ
Secretary Name | Magna Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 October 2011(same day as company formation) |
Correspondence Address | 4 Bloomsbury Place London WC1A 2QA |
Director Name | Mr Peter Sellers |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bloomsbury Place London WC1A 2QA |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
1 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2019 | Notice of final account prior to dissolution (18 pages) |
17 December 2018 | Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages) |
11 July 2018 | Progress report in a winding up by the court (22 pages) |
7 August 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 7 August 2017 (2 pages) |
7 August 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 7 August 2017 (2 pages) |
1 August 2017 | Progress report in a winding up by the court (19 pages) |
1 August 2017 | Progress report in a winding up by the court (19 pages) |
20 July 2016 | INSOLVENCY:annual progress report for period up to 29/04/2016 (12 pages) |
20 July 2016 | INSOLVENCY:annual progress report for period up to 29/04/2016 (12 pages) |
19 May 2014 | Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT on 19 May 2014 (2 pages) |
19 May 2014 | Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT on 19 May 2014 (2 pages) |
16 May 2014 | Appointment of a liquidator (1 page) |
16 May 2014 | Appointment of a liquidator (1 page) |
6 January 2014 | Order of court to wind up (4 pages) |
6 January 2014 | Order of court to wind up (4 pages) |
18 October 2012 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 18 October 2012 (2 pages) |
18 October 2012 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 18 October 2012 (2 pages) |
17 October 2012 | Appointment of provisional liquidator (6 pages) |
17 October 2012 | Appointment of provisional liquidator (6 pages) |
24 October 2011 | Appointment of Mr Peter Sellers as a director (2 pages) |
24 October 2011 | Termination of appointment of Peter Sellers as a director (1 page) |
24 October 2011 | Termination of appointment of Peter Sellers as a director (1 page) |
24 October 2011 | Appointment of Mr Peter Sellers as a director (2 pages) |
17 October 2011 | Incorporation Statement of capital on 2011-10-17
|
17 October 2011 | Incorporation Statement of capital on 2011-10-17
|