London
EC3A 6AP
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2014(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 September 2017) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Secretary Name | Intertrust Holdings (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 15 May 2014) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Registered Address | 11 Old Jewry 7th Floor London EC2R 8DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
1 at £1 | Robert Edward Warburton Gray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£411 |
Cash | £16,529 |
Current Liabilities | £18,473 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2017 | Application to strike the company off the register (3 pages) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 11 Old Jewry London EC2R 8DU on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from 11 Old Jewry London EC2R 8DU England to 11 Old Jewry 7th Floor London EC2R 8DU on 7 February 2017 (1 page) |
27 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 27 January 2017 (1 page) |
27 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
27 January 2017 | Director's details changed for Robert Edward Warburton Gray on 20 January 2017 (2 pages) |
14 October 2016 | Total exemption full accounts made up to 28 February 2016 (10 pages) |
24 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
19 April 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
20 March 2015 | Director's details changed for Robert Edward Warburton Gray on 23 December 2013 (2 pages) |
20 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
8 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
8 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
18 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
23 December 2013 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ England on 23 December 2013 (2 pages) |
16 December 2013 | Appointment of Intertrust (Uk) Limited as a secretary (3 pages) |
20 February 2013 | Incorporation (20 pages) |