1 Knightrider Court
London
EC4V 5BJ
Director Name | Mr Alan Ronald Oliver Cable |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 52/54 Gracechurch Street London EC3V 0EH |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2013(4 months after company formation) |
Appointment Duration | 1 month (resigned 06 September 2013) |
Correspondence Address | 6th Floor 52/54 Gracechurch Street London EC3V 0EH |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2013(4 months after company formation) |
Appointment Duration | 1 month (resigned 06 September 2013) |
Correspondence Address | 6th Floor 52/54 Gracechurch Street London EC3V 0EH |
Registered Address | 4th Floor 1 Knightrider Court London EC4V 5BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Cornhill Shareholders LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2015 | Compulsory strike-off action has been suspended (1 page) |
20 June 2015 | Compulsory strike-off action has been suspended (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2013 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 11 November 2013 (1 page) |
6 September 2013 | Termination of appointment of Cornhill Services Limited as a secretary (1 page) |
6 September 2013 | Termination of appointment of Cornhill Services Limited as a secretary (1 page) |
6 August 2013 | Appointment of Cornhill Services Limited as a secretary (2 pages) |
6 August 2013 | Appointment of Cornhill Services Limited as a secretary (2 pages) |
8 April 2013 | Appointment of Mr Dimitrios Doukas as a director (2 pages) |
8 April 2013 | Termination of appointment of Cornhill Services Limited as a secretary (1 page) |
8 April 2013 | Termination of appointment of Alan Cable as a director (1 page) |
8 April 2013 | Appointment of Mr Dimitrios Doukas as a director (2 pages) |
8 April 2013 | Appointment of Cornhill Services Limited as a secretary (2 pages) |
8 April 2013 | Termination of appointment of Cornhill Services Limited as a secretary (1 page) |
8 April 2013 | Termination of appointment of Alan Cable as a director (1 page) |
8 April 2013 | Appointment of Cornhill Services Limited as a secretary (2 pages) |
5 April 2013 | Incorporation Statement of capital on 2013-04-05
|
5 April 2013 | Incorporation Statement of capital on 2013-04-05
|