3-7 Temple Avenue
London
EC4Y 0HP
Secretary Name | Eastcheap Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2011(same day as company formation) |
Correspondence Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Director Name | Mr John Peter Surrey |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Registered Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
2 at £1 | Philip Jones 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | Application to strike the company off the register (3 pages) |
14 July 2015 | Application to strike the company off the register (3 pages) |
5 January 2015 | Termination of appointment of John Peter Surrey as a director on 1 April 2014 (1 page) |
5 January 2015 | Termination of appointment of John Peter Surrey as a director on 1 April 2014 (1 page) |
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Termination of appointment of John Peter Surrey as a director on 1 April 2014 (1 page) |
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Secretary's details changed for Eastcheap Company Services Limited on 17 August 2012 (2 pages) |
3 January 2013 | Secretary's details changed for Eastcheap Company Services Limited on 17 August 2012 (2 pages) |
3 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Director's details changed for Mr John Peter Surrey on 17 August 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr John Peter Surrey on 17 August 2012 (2 pages) |
2 January 2013 | Director's details changed for Philip Mark Jones on 17 August 2012 (2 pages) |
2 January 2013 | Director's details changed for Philip Mark Jones on 17 August 2012 (2 pages) |
24 August 2012 | Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 24 August 2012 (1 page) |
22 December 2011 | Incorporation
|
22 December 2011 | Incorporation
|