London
EC2V 7AN
Director Name | Mr David Stephen Amos |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2012(6 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr David James Cox |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2012(6 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Andreas Savvas Stylianou |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Registered Address | 100 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
45k at £0.01 | Baronsmead Vct 2 PLC 9.54% Ordinary A |
---|---|
45k at £0.01 | Baronsmead Vct 3 PLC 9.54% Ordinary A |
45k at £0.01 | Baronsmead Vct 4 PLC 9.54% Ordinary A |
45k at £0.01 | Baronsmead Vct PLC 9.54% Ordinary A |
240k at £0.01 | Management 50.88% Ordinary |
27.3k at £0.01 | Fis Nominee LTD 5.78% Ordinary A |
20k at £0.01 | Baronsmead Vct 5 PLC 4.24% Ordinary A |
10m at £0.000001 | Baronsmead Vct 2 PLC 0.21% Ordinary B |
10m at £0.000001 | Baronsmead Vct 3 PLC 0.21% Ordinary B |
10m at £0.000001 | Baronsmead Vct 4 PLC 0.21% Ordinary B |
10m at £0.000001 | Baronsmead Vct PLC 0.21% Ordinary B |
4.4m at £0.000001 | Baronsmead Vct 5 PLC 0.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £208,200 |
Cash | £4,447,759 |
Current Liabilities | £2,079 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2015 | Application to strike the company off the register (3 pages) |
29 July 2015 | Application to strike the company off the register (3 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
2 May 2013 | Registered office address changed from 2Nd Floor 100 Wood Street London EC2N 7AN on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 2Nd Floor 100 Wood Street London EC2N 7AN on 2 May 2013 (1 page) |
2 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
2 May 2013 | Registered office address changed from 2Nd Floor 100 Wood Street London EC2N 7AN on 2 May 2013 (1 page) |
23 November 2012 | Company name changed ingleby (1885) LIMITED\certificate issued on 23/11/12
|
23 November 2012 | Change of name notice (2 pages) |
23 November 2012 | Change of name notice (2 pages) |
23 November 2012 | Company name changed ingleby (1885) LIMITED\certificate issued on 23/11/12
|
17 April 2012 | Sub-division of shares on 4 April 2012 (5 pages) |
17 April 2012 | Sub-division of shares on 4 April 2012 (5 pages) |
17 April 2012 | Sub-division of shares on 4 April 2012 (5 pages) |
13 April 2012 | Appointment of Andrew Graham Garside as a director (3 pages) |
13 April 2012 | Termination of appointment of Andreas Stylianou as a director (2 pages) |
13 April 2012 | Appointment of David Stephen Amos as a director (4 pages) |
13 April 2012 | Termination of appointment of Andreas Stylianou as a director (2 pages) |
13 April 2012 | Memorandum and Articles of Association (41 pages) |
13 April 2012 | Memorandum and Articles of Association (41 pages) |
13 April 2012 | Resolutions
|
13 April 2012 | Appointment of David James Cox as a director (3 pages) |
13 April 2012 | Appointment of David James Cox as a director (3 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
13 April 2012 | Resolutions
|
13 April 2012 | Resolutions
|
13 April 2012 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 13 April 2012 (2 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
13 April 2012 | Appointment of David Stephen Amos as a director (4 pages) |
13 April 2012 | Resolutions
|
13 April 2012 | Appointment of Andrew Graham Garside as a director (3 pages) |
13 April 2012 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 13 April 2012 (2 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
30 March 2012 | Incorporation (40 pages) |
30 March 2012 | Incorporation (40 pages) |