65 St Paul's Churchyard
London
EC4M 8AB
Secretary Name | John Fazakerley |
---|---|
Status | Closed |
Appointed | 21 October 2011(1 day after company formation) |
Appointment Duration | 10 years, 10 months (closed 06 September 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Edward Michael Lee |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2011(1 month after company formation) |
Appointment Duration | 10 years, 9 months (closed 06 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr David Simon Djanogly |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 December 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | bankofscotland.co.uk |
---|---|
Telephone | 0113 2798302 |
Telephone region | Leeds |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Princeton Property Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£650 |
Current Liabilities | £462,650 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
6 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2022 | Application to strike the company off the register (3 pages) |
9 December 2021 | Termination of appointment of David Simon Djanogly as a director on 2 December 2021 (1 page) |
22 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
13 January 2021 | Change of details for Mr Alan Lawrence Lee as a person with significant control on 4 December 2019 (2 pages) |
21 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
6 July 2020 | Previous accounting period extended from 31 December 2019 to 31 May 2020 (1 page) |
19 December 2019 | Director's details changed for Mr Alan Lawrence Lee on 4 December 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
20 June 2019 | Director's details changed for Mr Alan Lawrence Lee on 28 April 2014 (2 pages) |
19 June 2019 | Secretary's details changed for John Fazakerley on 28 April 2014 (1 page) |
19 June 2019 | Director's details changed for Mr David Simon Djanogly on 28 April 2019 (2 pages) |
19 June 2019 | Director's details changed for Mr Alan Lawrence Lee on 28 April 2019 (2 pages) |
19 June 2019 | Director's details changed for Mr Edward Michael Lee on 28 April 2014 (2 pages) |
31 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
21 March 2016 | Director's details changed for Mr Alan Lawrence Lee on 18 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr Alan Lawrence Lee on 18 March 2016 (2 pages) |
27 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page) |
4 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 May 2013 | Registered office address changed from 20 Conduit Street London W1S 2XW United Kingdom on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from 20 Conduit Street London W1S 2XW United Kingdom on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from 20 Conduit Street London W1S 2XW United Kingdom on 9 May 2013 (2 pages) |
24 October 2012 | Director's details changed for Mr Edward Michael Lee on 20 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Alan Lawrence Lee on 20 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Alan Lawrence Lee on 20 October 2012 (2 pages) |
24 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Director's details changed for Mr Edward Michael Lee on 20 October 2012 (2 pages) |
24 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Appointment of David Simon Djanogly as a director (3 pages) |
8 October 2012 | Appointment of David Simon Djanogly as a director (3 pages) |
21 November 2011 | Appointment of Mr. Edward Michael Lee as a director (2 pages) |
21 November 2011 | Appointment of Mr. Edward Michael Lee as a director (2 pages) |
11 November 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
11 November 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
11 November 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
11 November 2011 | Appointment of John Fazakerley as a secretary (2 pages) |
11 November 2011 | Appointment of John Fazakerley as a secretary (2 pages) |
11 November 2011 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
11 November 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 11 November 2011 (1 page) |
11 November 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
11 November 2011 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
11 November 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 11 November 2011 (1 page) |
11 November 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
11 November 2011 | Termination of appointment of Richard Bursby as a director (1 page) |
11 November 2011 | Appointment of Mr Alan Lawrence Lee as a director (2 pages) |
11 November 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
11 November 2011 | Appointment of Mr Alan Lawrence Lee as a director (2 pages) |
11 November 2011 | Termination of appointment of Richard Bursby as a director (1 page) |
20 October 2011 | Incorporation (53 pages) |
20 October 2011 | Incorporation (53 pages) |