London
EC4A 3TW
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Derek Guy Chappell 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2015 | Application to strike the company off the register (3 pages) |
4 December 2015 | Application to strike the company off the register (3 pages) |
23 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
1 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 December 2013 | Director's details changed for Derek Guy Chappell on 16 December 2013 (2 pages) |
16 December 2013 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
16 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
16 December 2013 | Director's details changed for Derek Guy Chappell on 16 December 2013 (2 pages) |
16 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
11 October 2012 | Appointment of Derek Guy Chappell as a director (2 pages) |
11 October 2012 | Incorporation (52 pages) |
11 October 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
11 October 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
11 October 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
11 October 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
11 October 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
11 October 2012 | Appointment of Derek Guy Chappell as a director (2 pages) |
11 October 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
11 October 2012 | Incorporation (52 pages) |
11 October 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
11 October 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |