London
EC3V 9AH
Secretary Name | Mr Philip Maynard |
---|---|
Status | Closed |
Appointed | 12 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2013(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | carltonseniorappointments.com |
---|
Registered Address | 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2015 | Application to strike the company off the register (3 pages) |
26 June 2015 | Application to strike the company off the register (3 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
13 June 2014 | Director's details changed for Mr Adam John Buck on 2 June 2014 (2 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Registered office address changed from 33 King William Street London EC4R 9AS United Kingdom on 13 June 2014 (1 page) |
13 June 2014 | Director's details changed for Mr Adam John Buck on 2 June 2014 (2 pages) |
13 June 2014 | Director's details changed for Mr Adam John Buck on 2 June 2014 (2 pages) |
13 June 2014 | Secretary's details changed for Mr Philip Maynard on 2 June 2014 (1 page) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Secretary's details changed for Mr Philip Maynard on 2 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 33 King William Street London EC4R 9AS United Kingdom on 13 June 2014 (1 page) |
13 June 2014 | Secretary's details changed for Mr Philip Maynard on 2 June 2014 (1 page) |
17 February 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
17 February 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
18 July 2013 | Change of name notice (2 pages) |
18 July 2013 | Company name changed phaidon holdings LTD\certificate issued on 18/07/13
|
18 July 2013 | Change of name notice (2 pages) |
18 July 2013 | Company name changed phaidon holdings LTD\certificate issued on 18/07/13
|
19 June 2013 | Resolutions
|
19 June 2013 | Resolutions
|
13 June 2013 | Current accounting period shortened from 30 June 2014 to 31 October 2013 (1 page) |
13 June 2013 | Current accounting period shortened from 30 June 2014 to 31 October 2013 (1 page) |
13 June 2013 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
13 June 2013 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
12 June 2013 | Incorporation (36 pages) |
12 June 2013 | Incorporation (36 pages) |