London
EC4A 1JP
Secretary Name | Bird & Bird Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 December 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 03 January 2017) |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | John Francis Pymer |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Northbourne Road St. Andrew's Ridge Swindon Wiltshire SN25 4YE |
Director Name | Emmanuel Petit |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 December 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 90 Fetter Lane London EC4A 1EQ |
Registered Address | 12 New Fetter Lane London EC4A 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Certification International LTD 100.00% Ordinary A |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2016 | Application to strike the company off the register (3 pages) |
27 September 2016 | Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2016 (1 page) |
9 September 2016 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 9 September 2016 (1 page) |
29 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
26 February 2016 | Appointment of Mr Xavier Marie Daniel as a director on 2 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Emmanuel Petit as a director on 2 February 2016 (1 page) |
18 December 2015 | Termination of appointment of John Francis Pymer as a director on 7 July 2015 (1 page) |
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
24 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
21 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
21 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
11 July 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Appointment of Bird & Bird Company Secretaries Limited as a secretary (3 pages) |
10 January 2013 | Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU United Kingdom on 10 January 2013 (2 pages) |
10 January 2013 | Appointment of Emmanuel Petit as a director (3 pages) |
2 February 2012 | Incorporation (47 pages) |