Redland
Bristol
BS6 6AJ
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 August 2013(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 December 2015) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Charles Lewis Matthews |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Red Lion Millers Lane Hornton Oxfordshire OX15 6BS |
Director Name | Mr Mark Laurence Robert Ashurst |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 317 1 Berkeley Street London W1J 8DJ |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
90 at £1 | Ginkgo International Limited (Cayman Islands) 90.00% Ordinary |
---|---|
10 at £1 | Christopher John Martin Shelley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£83,421 |
Current Liabilities | £4,798 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2015 | Termination of appointment of Mark Laurence Robert Ashurst as a director on 1 May 2015 (1 page) |
18 August 2015 | Termination of appointment of Mark Laurence Robert Ashurst as a director on 1 May 2015 (1 page) |
18 August 2015 | Termination of appointment of Mark Laurence Robert Ashurst as a director on 1 May 2015 (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Director's details changed for Mr Mark Laurence Robert Ashurst on 14 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Mark Laurence Robert Ashurst on 14 April 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Mark Laurence Robert Ashurst on 10 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Mark Laurence Robert Ashurst on 10 March 2015 (2 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2013 | Registered office address changed from Portwall Place Portwall Lane Bristol BS1 6NA United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Termination of appointment of Charles Matthews as a director (1 page) |
2 September 2013 | Appointment of Mr Mark Laurence Robert Ashurst as a director (2 pages) |
2 September 2013 | Appointment of Clyde Secretaries Limited as a secretary (2 pages) |
2 September 2013 | Appointment of Mr Mark Laurence Robert Ashurst as a director (2 pages) |
2 September 2013 | Termination of appointment of Charles Matthews as a director (1 page) |
2 September 2013 | Registered office address changed from Portwall Place Portwall Lane Bristol BS1 6NA United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Portwall Place Portwall Lane Bristol BS1 6NA United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Appointment of Clyde Secretaries Limited as a secretary (2 pages) |
30 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
30 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Director's details changed for Christopher John Martin Shelley on 31 August 2012 (2 pages) |
1 March 2013 | Director's details changed for Christopher John Martin Shelley on 31 August 2012 (2 pages) |
7 February 2013 | Appointment of Mr Charles Lewis Matthews as a director (2 pages) |
7 February 2013 | Appointment of Mr Charles Lewis Matthews as a director (2 pages) |
21 June 2012 | Incorporation (21 pages) |
21 June 2012 | Incorporation (21 pages) |