London
EC2M 5QQ
Director Name | Mr Nicholas Mark Richard Fletcher |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2012(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5QQ |
Secretary Name | Miss Ruth Mary Chadwick |
---|---|
Status | Closed |
Appointed | 14 March 2017(4 years, 10 months after company formation) |
Appointment Duration | 6 years (closed 04 April 2023) |
Role | Company Director |
Correspondence Address | Salisbury House London Wall London EC2M 5QQ |
Secretary Name | Buzzacott Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Correspondence Address | 130 Wood Street London EC2V 6DL |
Website | www.fletchtek.com |
---|
Registered Address | Salisbury House London Wall London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
80 at £1 | Nicholas Mark Richard Fletcher 80.00% Ordinary A |
---|---|
4 at £1 | Nicholas Mark Richard Fletcher 4.00% Ordinary B |
4 at £1 | Nicholas Mark Richard Fletcher 4.00% Ordinary D |
12 at £1 | Nicholas Mark Richard Fletcher 12.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £900 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
4 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2023 | Application to strike the company off the register (1 page) |
18 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 May 2021 (6 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
28 January 2020 | Accounts for a dormant company made up to 31 May 2019 (8 pages) |
14 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
21 November 2018 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
23 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 May 2017 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 May 2017 (1 page) |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
14 March 2017 | Appointment of Miss Ruth Mary Chadwick as a secretary on 14 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Buzzacott Secretaries Limited as a secretary on 14 March 2017 (1 page) |
14 March 2017 | Appointment of Miss Ruth Mary Chadwick as a secretary on 14 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Buzzacott Secretaries Limited as a secretary on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to Salisbury House London Wall London EC2M 5QQ on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to Salisbury House London Wall London EC2M 5QQ on 14 March 2017 (1 page) |
19 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
2 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Registered office address changed from C/O Ims Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from C/O Ims Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from C/O Ims Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 8 May 2013 (1 page) |
6 June 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
6 June 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
11 May 2012 | Incorporation (34 pages) |
11 May 2012 | Incorporation (34 pages) |