London
EC1M 3HE
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | Farringdon Place 20 Farringdon Road London EC1M 3HE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
2 at £1 | Richard Fraser Skinner 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2015 | Voluntary strike-off action has been suspended (1 page) |
29 September 2015 | Voluntary strike-off action has been suspended (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2015 | Registered office address changed from 27 Mortimer Street London W1T 3BL to Farringdon Place 20 Farringdon Road London EC1M 3HE on 7 May 2015 (2 pages) |
7 May 2015 | Registered office address changed from 27 Mortimer Street London W1T 3BL to Farringdon Place 20 Farringdon Road London EC1M 3HE on 7 May 2015 (2 pages) |
7 May 2015 | Registered office address changed from 27 Mortimer Street London W1T 3BL to Farringdon Place 20 Farringdon Road London EC1M 3HE on 7 May 2015 (2 pages) |
5 February 2015 | Voluntary strike-off action has been suspended (1 page) |
5 February 2015 | Voluntary strike-off action has been suspended (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2014 | Application to strike the company off the register (3 pages) |
21 November 2014 | Application to strike the company off the register (3 pages) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
20 February 2013 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
20 February 2013 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 20 February 2013 (2 pages) |
20 February 2013 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
20 February 2013 | Appointment of Richard Fraser Skinner as a director (3 pages) |
20 February 2013 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
20 February 2013 | Current accounting period extended from 30 November 2013 to 30 April 2014 (3 pages) |
20 February 2013 | Current accounting period extended from 30 November 2013 to 30 April 2014 (3 pages) |
20 February 2013 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
20 February 2013 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
20 February 2013 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 20 February 2013 (2 pages) |
20 February 2013 | Termination of appointment of Ruth Bracken as a director (2 pages) |
20 February 2013 | Termination of appointment of Ruth Bracken as a director (2 pages) |
20 February 2013 | Appointment of Richard Fraser Skinner as a director (3 pages) |
20 February 2013 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
18 February 2013 | Company name changed de facto 2002 LIMITED\certificate issued on 18/02/13
|
18 February 2013 | Change of name notice (2 pages) |
18 February 2013 | Company name changed de facto 2002 LIMITED\certificate issued on 18/02/13
|
18 February 2013 | Change of name notice (2 pages) |
5 November 2012 | Incorporation (16 pages) |
5 November 2012 | Incorporation (16 pages) |