Mayfair
London
W1K 2XF
Secretary Name | Imperial Trust Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2014(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 11 December 2018) |
Correspondence Address | 45 Clarges Street London W1J 7EP |
Secretary Name | Debenfort Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Correspondence Address | 45 Clarges Street Mayfair London |
Registered Address | 45 Clarges Street London W1J 7EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Anglo Pacific Licensing & Royalties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £197,652 |
Gross Profit | £17,245 |
Net Worth | -£86,848 |
Cash | £659 |
Current Liabilities | £40,493 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
11 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2018 | Application to strike the company off the register (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2017 | Amended total exemption full accounts made up to 31 August 2016 (4 pages) |
5 October 2017 | Amended total exemption full accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
22 September 2015 | Amended total exemption full accounts made up to 31 August 2014 (6 pages) |
22 September 2015 | Amended total exemption full accounts made up to 31 August 2014 (6 pages) |
10 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
15 April 2015 | Registered office address changed from C/O Debenfort 45 Clarges Street Mayfair London W1J 7EP to 45 Clarges Street London W1J 7EP on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from C/O Debenfort 45 Clarges Street Mayfair London W1J 7EP to 45 Clarges Street London W1J 7EP on 15 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Debenfort Partners Llp as a secretary on 25 November 2014 (1 page) |
15 April 2015 | Termination of appointment of Debenfort Partners Llp as a secretary on 25 November 2014 (1 page) |
15 April 2015 | Appointment of Imperial Trust Company Limited as a secretary on 31 December 2014 (2 pages) |
15 April 2015 | Appointment of Imperial Trust Company Limited as a secretary on 31 December 2014 (2 pages) |
16 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 October 2013 | Registered office address changed from 35a South Street Mayfair London W1K 2XF United Kingdom on 21 October 2013 (1 page) |
21 October 2013 | Secretary's details changed for Debenfort Llp on 16 September 2013 (2 pages) |
21 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Registered office address changed from 35a South Street Mayfair London W1K 2XF United Kingdom on 21 October 2013 (1 page) |
21 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Secretary's details changed for Debenfort Llp on 16 September 2013 (2 pages) |
14 August 2012 | Incorporation (45 pages) |
14 August 2012 | Incorporation (45 pages) |