London
WC1V 6XX
Director Name | Michael John Burdon |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2014(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Graham Neil Chase |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2014(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | David St John Stewart |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,899,672 |
Gross Profit | £2,899,672 |
Net Worth | £2,215,352 |
Current Liabilities | £696,535 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
22 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2017 | Final Gazette dissolved following liquidation (1 page) |
22 November 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
22 November 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
21 July 2016 | Liquidators' statement of receipts and payments to 23 March 2016 (11 pages) |
21 July 2016 | Liquidators' statement of receipts and payments to 23 March 2016 (11 pages) |
10 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
16 April 2015 | Registered office address changed from 90 High Holborn London WC1V 6XX to C/O Rollings Oliver Llp 6 Snow Hill London EC1A 2AY on 16 April 2015 (2 pages) |
16 April 2015 | Registered office address changed from 90 High Holborn London WC1V 6XX to C/O Rollings Oliver Llp 6 Snow Hill London EC1A 2AY on 16 April 2015 (2 pages) |
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
14 April 2015 | Resolutions
|
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
14 April 2015 | Declaration of solvency (5 pages) |
14 April 2015 | Declaration of solvency (5 pages) |
4 February 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
4 February 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
24 November 2014 | Appointment of Michael John Burdon as a director on 4 November 2014 (3 pages) |
24 November 2014 | Appointment of Graham Neil Chase as a director on 4 November 2014 (3 pages) |
24 November 2014 | Appointment of Graham Neil Chase as a director on 4 November 2014 (3 pages) |
24 November 2014 | Appointment of Michael John Burdon as a director on 4 November 2014 (3 pages) |
24 November 2014 | Appointment of Michael John Burdon as a director on 4 November 2014 (3 pages) |
24 November 2014 | Appointment of Graham Neil Chase as a director on 4 November 2014 (3 pages) |
3 November 2014 | Termination of appointment of David St John Stewart as a director on 24 October 2014 (1 page) |
3 November 2014 | Termination of appointment of David St John Stewart as a director on 24 October 2014 (1 page) |
23 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
20 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
20 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Resolutions
|
10 December 2013 | Resolutions
|
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Particulars of variation of rights attached to shares (3 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Sub-division of shares on 19 July 2013 (5 pages) |
10 December 2013 | Particulars of variation of rights attached to shares (3 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Sub-division of shares on 19 July 2013 (5 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
14 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
19 April 2012 | Incorporation (52 pages) |
19 April 2012 | Incorporation (52 pages) |