London
W1K 6WE
Secretary Name | Joshua Wyellder Lawrence |
---|---|
Status | Closed |
Appointed | 17 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 North Audley Street London W1K 6WE |
Director Name | Mr Richard James Cotton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2016(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 December 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Murray Trevor Sherling |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 North Audley Street London W1K 6WE |
Registered Address | 7th Floor, Portman House 2 Portman Street London W1H 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Threshing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 December 2015 | Delivered on: 14 December 2015 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: Flat 1, 98 park street, london t/no NGL940287. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2019 | Satisfaction of charge 083647670001 in full (1 page) |
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2019 | Application to strike the company off the register (3 pages) |
5 September 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
31 August 2018 | Termination of appointment of Murray Trevor Sherling as a director on 31 August 2018 (1 page) |
18 July 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
30 August 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
5 September 2016 | Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016 (1 page) |
9 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
13 January 2016 | Appointment of Mr Richard James Cotton as a director on 12 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Richard James Cotton as a director on 12 January 2016 (2 pages) |
15 December 2015 | Resolutions
|
15 December 2015 | Resolutions
|
14 December 2015 | Registration of charge 083647670001, created on 8 December 2015 (42 pages) |
14 December 2015 | Registration of charge 083647670001, created on 8 December 2015 (42 pages) |
14 December 2015 | Registration of charge 083647670001, created on 8 December 2015 (42 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
28 August 2014 | Accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Accounts made up to 31 December 2013 (6 pages) |
14 August 2014 | Previous accounting period extended from 13 December 2013 to 31 December 2013 (1 page) |
14 August 2014 | Previous accounting period extended from 13 December 2013 to 31 December 2013 (1 page) |
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (5 pages) |
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (5 pages) |
6 February 2014 | Previous accounting period shortened from 31 January 2014 to 13 December 2013 (1 page) |
6 February 2014 | Previous accounting period shortened from 31 January 2014 to 13 December 2013 (1 page) |
17 January 2013 | Incorporation (55 pages) |
17 January 2013 | Incorporation (55 pages) |