London
EC3A 6AP
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 February 2013(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (closed 03 April 2018) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 February 2013(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (closed 03 April 2018) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 February 2013(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (closed 03 April 2018) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2012(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | 35 Great St. Helen'S London EC3A 6AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | Application to strike the company off the register (3 pages) |
9 January 2018 | Application to strike the company off the register (3 pages) |
20 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
20 November 2017 | Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages) |
20 November 2017 | Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages) |
29 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
29 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
15 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
15 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
15 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
15 December 2016 | Director's details changed for Smf Directors (No.2) Limited on 9 December 2016 (1 page) |
15 December 2016 | Director's details changed for Smf Directors (No.2) Limited on 9 December 2016 (1 page) |
15 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
4 May 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
4 May 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
21 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
24 February 2015 | Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages) |
24 February 2015 | Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages) |
24 February 2015 | Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages) |
14 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
22 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
11 February 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
11 February 2013 | Appointment of Sfm Corporate Services Limited as a secretary (3 pages) |
11 February 2013 | Appointment of Sfm Corporate Services Limited as a secretary (3 pages) |
11 February 2013 | Appointment of Smf Directors (No.2) Limited as a director (3 pages) |
11 February 2013 | Termination of appointment of David Pudge as a director (2 pages) |
11 February 2013 | Appointment of Sfm Directors Limited as a director (3 pages) |
11 February 2013 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 11 February 2013 (2 pages) |
11 February 2013 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 11 February 2013 (2 pages) |
11 February 2013 | Appointment of Ms Claudia Ann Wallace as a director (3 pages) |
11 February 2013 | Appointment of Ms Claudia Ann Wallace as a director (3 pages) |
11 February 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
11 February 2013 | Appointment of Sfm Directors Limited as a director (3 pages) |
11 February 2013 | Termination of appointment of Adrian Levy as a director (2 pages) |
11 February 2013 | Termination of appointment of David Pudge as a director (2 pages) |
11 February 2013 | Termination of appointment of Adrian Levy as a director (2 pages) |
11 February 2013 | Appointment of Smf Directors (No.2) Limited as a director (3 pages) |
6 February 2013 | Change of name notice (2 pages) |
6 February 2013 | Company name changed mushroomcove LIMITED\certificate issued on 06/02/13
|
6 February 2013 | Change of name notice (2 pages) |
6 February 2013 | Company name changed mushroomcove LIMITED\certificate issued on 06/02/13
|
27 December 2012 | Incorporation (50 pages) |
27 December 2012 | Incorporation (50 pages) |