30-34 New Bridge Street
London
EC4V 6BJ
Secretary Name | Mr Christopher Cyrus Levine |
---|---|
Status | Closed |
Appointed | 26 May 2017(4 years, 12 months after company formation) |
Appointment Duration | 6 months (closed 28 November 2017) |
Role | Company Director |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Website | global-counsel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 36676500 |
Telephone region | London |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
495k at £0.01 | Wpp Group (Uk) LTD 9.90% Ordinary |
---|---|
2m at £0.01 | Benjamin Charles Wegg-prosser 39.42% Ordinary |
2m at £0.01 | Peter Benjamin Mandelson 39.42% Ordinary |
563.1k at £0.01 | Stephen Adams 11.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,711 |
Cash | £294,245 |
Current Liabilities | £290,671 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2017 | Application to strike the company off the register (3 pages) |
31 August 2017 | Application to strike the company off the register (3 pages) |
26 July 2017 | Statement of capital on 26 July 2017
|
26 July 2017 | Statement of capital on 26 July 2017
|
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
10 July 2017 | Statement by Directors (1 page) |
10 July 2017 | Statement by Directors (1 page) |
10 July 2017 | Solvency Statement dated 15/06/17 (1 page) |
10 July 2017 | Solvency Statement dated 15/06/17 (1 page) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
26 May 2017 | Appointment of Mr Christopher Cyrus Levine as a secretary on 26 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Christopher Cyrus Levine as a secretary on 26 May 2017 (2 pages) |
8 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
17 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 June 2013 | Director's details changed for Mr Benjamin Charles Wegg-Prosser on 30 May 2013 (2 pages) |
27 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Director's details changed for Mr Benjamin Charles Wegg-Prosser on 30 May 2013 (2 pages) |
27 June 2013 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 27 June 2013 (1 page) |
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 September 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
23 July 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
23 July 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
1 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
1 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
30 May 2012 | Incorporation (36 pages) |
30 May 2012 | Incorporation (36 pages) |