London
WC1H 9LT
Director Name | Mr Colin Jack Emson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Gabriel Martin Ruhan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Daleside Gerrards Cross Buckinghamshire SL9 7JE |
Secretary Name | John Michael Bottomley |
---|---|
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Robert Fraser Marine Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £24,584 |
Cash | £20,164 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2021 | Return of final meeting in a members' voluntary winding up (13 pages) |
6 November 2020 | Liquidators' statement of receipts and payments to 25 August 2020 (12 pages) |
28 October 2019 | Liquidators' statement of receipts and payments to 25 August 2019 (11 pages) |
30 October 2018 | Liquidators' statement of receipts and payments to 25 August 2018 (11 pages) |
7 November 2017 | Liquidators' statement of receipts and payments to 25 August 2017 (12 pages) |
7 November 2017 | Liquidators' statement of receipts and payments to 25 August 2017 (12 pages) |
7 October 2016 | Liquidators' statement of receipts and payments to 25 August 2016 (8 pages) |
7 October 2016 | Liquidators' statement of receipts and payments to 25 August 2016 (8 pages) |
16 October 2015 | Liquidators' statement of receipts and payments to 25 August 2015 (8 pages) |
16 October 2015 | Liquidators' statement of receipts and payments to 25 August 2015 (8 pages) |
16 October 2015 | Liquidators statement of receipts and payments to 25 August 2015 (8 pages) |
8 September 2014 | Registered office address changed from One America Square Crosswall London EC3N 2SG to Lynton House 7-12 Tavistock Square London WC1H 9LT on 8 September 2014 (3 pages) |
8 September 2014 | Registered office address changed from One America Square Crosswall London EC3N 2SG to Lynton House 7-12 Tavistock Square London WC1H 9LT on 8 September 2014 (3 pages) |
8 September 2014 | Registered office address changed from One America Square Crosswall London EC3N 2SG to Lynton House 7-12 Tavistock Square London WC1H 9LT on 8 September 2014 (3 pages) |
3 September 2014 | Declaration of solvency (3 pages) |
3 September 2014 | Declaration of solvency (3 pages) |
3 September 2014 | Appointment of a voluntary liquidator (2 pages) |
3 September 2014 | Resolutions
|
3 September 2014 | Appointment of a voluntary liquidator (2 pages) |
22 August 2014 | Termination of appointment of Gabriel Martin Ruhan as a director on 11 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Robert Fraser Marine Limited as a director on 21 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Gabriel Martin Ruhan as a director on 11 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Robert Fraser Marine Limited as a director on 21 August 2014 (1 page) |
21 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Termination of appointment of Colin Jack Emson as a director on 21 August 2014 (1 page) |
21 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Termination of appointment of Colin Jack Emson as a director on 21 August 2014 (1 page) |
23 June 2014 | Termination of appointment of John Bottomley as a secretary (1 page) |
23 June 2014 | Termination of appointment of John Bottomley as a secretary (1 page) |
25 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
11 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
11 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
11 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
3 July 2012 | Incorporation
|
3 July 2012 | Incorporation
|
3 July 2012 | Incorporation
|