London
EC2A 4BA
Director Name | Mr Mark Hamilton Seymour |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Director Name | Miss Lucy Anne Wood |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2015(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 22 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Director Name | Mr Darren Andrew Melbourne |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(10 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Darren Melbourne 33.33% Ordinary |
---|---|
50 at £1 | George Clarke 33.33% Ordinary |
50 at £1 | Mark Hamilton Seymour 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,153 |
Cash | £41,520 |
Current Liabilities | £113,035 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
22 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2020 | Confirmation statement made on 23 May 2020 with updates (3 pages) |
15 February 2020 | Voluntary strike-off action has been suspended (1 page) |
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2019 | Application to strike the company off the register (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
6 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
24 May 2019 | Director's details changed for Miss Lucy Anne Wood on 24 May 2019 (2 pages) |
5 March 2019 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 5 March 2019 (1 page) |
23 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
23 May 2018 | Cessation of Darren Andrew Melbourne as a person with significant control on 31 August 2017 (1 page) |
23 May 2018 | Termination of appointment of Darren Andrew Melbourne as a director on 31 August 2017 (1 page) |
6 April 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
8 January 2018 | Statement of capital following an allotment of shares on 30 June 2017
|
14 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
14 August 2017 | Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page) |
9 August 2017 | Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 9 August 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (9 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (9 pages) |
9 June 2016 | Statement of capital following an allotment of shares on 1 November 2015
|
9 June 2016 | Statement of capital following an allotment of shares on 1 November 2015
|
8 June 2016 | Appointment of Lucy Anne Wood as a director on 30 September 2015 (3 pages) |
8 June 2016 | Appointment of Lucy Anne Wood as a director on 30 September 2015 (3 pages) |
20 May 2016 | Statement of capital following an allotment of shares on 30 September 2015
|
20 May 2016 | Statement of capital following an allotment of shares on 30 September 2015
|
19 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 May 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Director's details changed for Darren Andrew Melbourne on 30 September 2015 (2 pages) |
10 May 2016 | Director's details changed for Mr George Anthony Clarke on 30 September 2015 (2 pages) |
10 May 2016 | Director's details changed for Mr Mark Hamilton Seymour on 30 September 2015 (2 pages) |
10 May 2016 | Director's details changed for Mr Mark Hamilton Seymour on 30 September 2015 (2 pages) |
10 May 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Director's details changed for Mr George Anthony Clarke on 30 September 2015 (2 pages) |
10 May 2016 | Director's details changed for Darren Andrew Melbourne on 30 September 2015 (2 pages) |
26 September 2015 | Company name changed george clarke projects LIMITED\certificate issued on 26/09/15
|
26 September 2015 | Change of name notice (1 page) |
26 September 2015 | Change of name notice (1 page) |
26 September 2015 | Company name changed george clarke projects LIMITED\certificate issued on 26/09/15
|
6 July 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
6 July 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 May 2015 | Statement of capital following an allotment of shares on 30 March 2014
|
18 May 2015 | Statement of capital following an allotment of shares on 30 March 2014
|
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
2 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
2 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
2 May 2014 | Resolutions
|
2 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 May 2014 | Resolutions
|
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 June 2013 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 (3 pages) |
6 June 2013 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 (3 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
18 September 2012 | Appointment of Darren Andrew Melbourne as a director (3 pages) |
18 September 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
18 September 2012 | Appointment of Darren Andrew Melbourne as a director (3 pages) |
31 October 2011 | Incorporation
|
31 October 2011 | Incorporation
|
31 October 2011 | Incorporation
|