Bury Court
London
EC3A 7BA
Director Name | Mr Howard Leonard Warren |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2012(4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr Neil Michael Croxson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2015(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 February 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 The Pavillions , Cranmore Drive Shirley Solihull B90 4SB |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Telephone | 01286 673509 |
---|---|
Telephone region | Caernarfon |
Registered Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Gateley Incorporations LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2016 | Application to strike the company off the register (4 pages) |
11 November 2016 | Application to strike the company off the register (4 pages) |
22 March 2016 | Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
22 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Register inspection address has been changed to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
22 March 2016 | Register inspection address has been changed to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
22 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
25 January 2016 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
25 January 2016 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
14 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
14 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
11 May 2015 | Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages) |
13 April 2015 | Registered office address changed from Knutsford Way Sealand Industrial Estate Chester CH1 4NS to 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Knutsford Way Sealand Industrial Estate Chester CH1 4NS to 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 13 April 2015 (1 page) |
24 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
8 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
8 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
29 March 2012 | Change of name notice (2 pages) |
29 March 2012 | Change of name notice (2 pages) |
29 March 2012 | Company name changed ensco 917 LIMITED\certificate issued on 29/03/12
|
29 March 2012 | Company name changed ensco 917 LIMITED\certificate issued on 29/03/12
|
26 March 2012 | Appointment of Mr Charles Thomas Colton as a director (2 pages) |
26 March 2012 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Appointment of Mr Howard Leonard Warren as a director (2 pages) |
26 March 2012 | Appointment of Mr Howard Leonard Warren as a director (2 pages) |
26 March 2012 | Appointment of Mr Charles Thomas Colton as a director (2 pages) |
23 March 2012 | Termination of appointment of Michael Ward as a director (1 page) |
23 March 2012 | Termination of appointment of Michael Ward as a director (1 page) |
23 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
23 March 2012 | Termination of appointment of Gateley Incorporations Limited as a director (1 page) |
23 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
23 March 2012 | Termination of appointment of Gateley Incorporations Limited as a director (1 page) |
23 March 2012 | Termination of appointment of Gateley Secretaries Limited as a secretary (1 page) |
23 March 2012 | Termination of appointment of Gateley Secretaries Limited as a secretary (1 page) |
24 February 2012 | Incorporation
|
24 February 2012 | Incorporation
|
24 February 2012 | Incorporation
|