London
EC2N 2AX
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 2012(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (closed 19 January 2021) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 2012(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (closed 19 January 2021) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 2012(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (closed 19 January 2021) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Ms Claudia Ann Wallace |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£932 |
Cash | £1 |
Current Liabilities | £13,434 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2020 | Application to strike the company off the register (1 page) |
28 May 2020 | Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 28 May 2020 (1 page) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
5 July 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
7 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
1 August 2018 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page) |
1 August 2018 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (13 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
14 December 2016 | Director's details changed for Sfm Directors (No. 2) Limited on 9 December 2016 (1 page) |
14 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
14 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
14 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
14 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
14 December 2016 | Director's details changed for Sfm Directors (No. 2) Limited on 9 December 2016 (1 page) |
24 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
15 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
2 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
26 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
26 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
13 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
13 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 September 2012 | Appointment of Sfm Directors Limited as a director (3 pages) |
30 September 2012 | Appointment of Sfm Directors as a director (3 pages) |
30 September 2012 | Appointment of Ms Claudia Ann Wallace as a director (3 pages) |
30 September 2012 | Appointment of Sfm Corporate Services Limited as a secretary (3 pages) |
30 September 2012 | Appointment of Sfm Corporate Services Limited as a secretary (3 pages) |
30 September 2012 | Appointment of Sfm Directors as a director (3 pages) |
30 September 2012 | Appointment of Ms Claudia Ann Wallace as a director (3 pages) |
30 September 2012 | Appointment of Sfm Directors Limited as a director (3 pages) |
27 September 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
27 September 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
27 September 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
27 September 2012 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 27 September 2012 (2 pages) |
27 September 2012 | Termination of appointment of Adrian Levy as a director (2 pages) |
27 September 2012 | Termination of appointment of David Pudge as a director (2 pages) |
27 September 2012 | Termination of appointment of Adrian Levy as a director (2 pages) |
27 September 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
27 September 2012 | Termination of appointment of David Pudge as a director (2 pages) |
27 September 2012 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 27 September 2012 (2 pages) |
21 September 2012 | Company name changed antwalk LIMITED\certificate issued on 21/09/12
|
21 September 2012 | Company name changed antwalk LIMITED\certificate issued on 21/09/12
|
21 September 2012 | Change of name notice (2 pages) |
21 September 2012 | Change of name notice (2 pages) |
12 June 2012 | Incorporation (49 pages) |
12 June 2012 | Incorporation (49 pages) |