Trull
Taunton
Somerset
TA3 7EG
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.5k at £1 | Mr Anthony Charles Trollope 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2017 | Application to strike the company off the register (3 pages) |
1 March 2017 | Application to strike the company off the register (3 pages) |
14 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
14 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
28 October 2016 | Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 28 October 2016 (1 page) |
23 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
31 May 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 23 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 23 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 190 High Street Tonbridge Kent TN9 1BE on 24 May 2016 (2 pages) |
24 May 2016 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 190 High Street Tonbridge Kent TN9 1BE on 24 May 2016 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
25 August 2015 | Director's details changed for Mr Anthony Charles Trollope on 25 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Mr Anthony Charles Trollope on 25 August 2015 (2 pages) |
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
6 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
6 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
19 August 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
19 August 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
23 May 2013 | Incorporation (25 pages) |
23 May 2013 | Incorporation (25 pages) |