London
EC4M 7RB
Director Name | Frances Claire Le Grys |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Holborn Viaduct London EC1A 2FG |
Director Name | Steven Ross |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 September 2013) |
Role | Professional Trustee |
Country of Residence | United Kingdom |
Correspondence Address | One Forbury Square The Forbury Reading Berkshire RG1 3EB |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | C/O Martin Lewis Alixpartners Services Uk Llp 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Martin Allen Lewis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2016 | Application to strike the company off the register (3 pages) |
10 February 2016 | Application to strike the company off the register (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
12 May 2015 | Registered office address changed from C/O Zolfo Cooper Llp 10 Fleet Place London EC4M 7RB to C/O Martin Lewis Alixpartners Services Uk Llp 10 Fleet Place London EC4M 7RB on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from C/O Zolfo Cooper Llp 10 Fleet Place London EC4M 7RB to C/O Martin Lewis Alixpartners Services Uk Llp 10 Fleet Place London EC4M 7RB on 12 May 2015 (1 page) |
25 March 2015 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
9 December 2014 | Notice of completion of voluntary arrangement (6 pages) |
9 December 2014 | Notice of completion of voluntary arrangement (6 pages) |
8 May 2014 | Notice to Registrar of companies voluntary arrangement taking effect (23 pages) |
8 May 2014 | Notice to Registrar of companies voluntary arrangement taking effect (23 pages) |
18 December 2013 | Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom (1 page) |
18 December 2013 | Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom (1 page) |
17 December 2013 | Register(s) moved to registered inspection location (1 page) |
17 December 2013 | Register(s) moved to registered inspection location (1 page) |
19 November 2013 | Registered office address changed from Hemel One Boundary Way Hemel Hempstead Hertfordshire HP2 7YU on 19 November 2013 (2 pages) |
19 November 2013 | Registered office address changed from Hemel One Boundary Way Hemel Hempstead Hertfordshire HP2 7YU on 19 November 2013 (2 pages) |
3 October 2013 | Register(s) moved to registered inspection location (1 page) |
3 October 2013 | Register(s) moved to registered inspection location (1 page) |
3 October 2013 | Register inspection address has been changed (1 page) |
3 October 2013 | Register inspection address has been changed (1 page) |
10 September 2013 | Termination of appointment of Steven Ross as a director (2 pages) |
10 September 2013 | Appointment of Mr Martin Allen Lewis as a director (3 pages) |
10 September 2013 | Termination of appointment of Steven Ross as a director (2 pages) |
10 September 2013 | Appointment of Mr Martin Allen Lewis as a director (3 pages) |
1 May 2013 | Termination of appointment of Loviting Limited as a director (2 pages) |
1 May 2013 | Termination of appointment of Loviting Limited as a director (2 pages) |
1 May 2013 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages) |
1 May 2013 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages) |
1 May 2013 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 1 May 2013 (2 pages) |
1 May 2013 | Appointment of Steven Ross as a director (3 pages) |
1 May 2013 | Termination of appointment of Frances Le Grys as a director (2 pages) |
1 May 2013 | Appointment of Steven Ross as a director (3 pages) |
1 May 2013 | Termination of appointment of Sisec Limited as a secretary (2 pages) |
1 May 2013 | Termination of appointment of Frances Le Grys as a director (2 pages) |
1 May 2013 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 1 May 2013 (2 pages) |
1 May 2013 | Termination of appointment of Sisec Limited as a secretary (2 pages) |
1 May 2013 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 1 May 2013 (2 pages) |
23 April 2013 | Incorporation Statement of capital on 2013-04-23
|
23 April 2013 | Incorporation Statement of capital on 2013-04-23
|