London
EC2M 4RB
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 August 2013(2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 December 2016) |
Correspondence Address | 24/25 St Andrew Square Edinburgh Midlothian EH2 1AF Scotland |
Director Name | Mr Andrew David Harris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Kavita Gopinathan |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 23 August 2013(2 months after company formation) |
Appointment Duration | 1 year (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Aubrey John Adams |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Ian Roberts |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Ms Helen Christine Gordon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Declan Joseph Hourican |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 September 2014(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 07 September 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Dentons Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2013(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2013(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Royal Bank Of Scotland PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2016 | Application to strike the company off the register (3 pages) |
21 September 2016 | Application to strike the company off the register (3 pages) |
8 September 2016 | Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016 (1 page) |
27 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
4 May 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
4 May 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
6 January 2016 | Termination of appointment of Helen Christine Gordon as a director on 31 October 2015 (1 page) |
6 January 2016 | Termination of appointment of Helen Christine Gordon as a director on 31 October 2015 (1 page) |
17 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
17 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
9 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
1 April 2015 | Termination of appointment of Ian Roberts as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Ian Roberts as a director on 31 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Aubrey John Adams as a director on 11 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Aubrey John Adams as a director on 11 March 2015 (1 page) |
27 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
27 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
9 September 2014 | Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page) |
9 September 2014 | Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages) |
9 September 2014 | Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages) |
9 September 2014 | Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages) |
14 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
28 August 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
28 August 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
27 August 2013 | Appointment of Helen Christine Gordon as a director (2 pages) |
27 August 2013 | Termination of appointment of Dentons Secretaries Limited as a secretary (1 page) |
27 August 2013 | Appointment of Ian Roberts as a director (2 pages) |
27 August 2013 | Company name changed snrdco 3123 LIMITED\certificate issued on 27/08/13
|
27 August 2013 | Company name changed snrdco 3123 LIMITED\certificate issued on 27/08/13
|
27 August 2013 | Appointment of Ian Roberts as a director (2 pages) |
27 August 2013 | Appointment of Helen Christine Gordon as a director (2 pages) |
27 August 2013 | Appointment of Kavita Gopinathan as a director (2 pages) |
27 August 2013 | Appointment of Mark Brandwood as a director (2 pages) |
27 August 2013 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
27 August 2013 | Termination of appointment of Dentons Secretaries Limited as a secretary (1 page) |
27 August 2013 | Termination of appointment of Dentons Directors Limited as a director (1 page) |
27 August 2013 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
27 August 2013 | Registered office address changed from One Fleet Place London EC4M 7WS on 27 August 2013 (1 page) |
27 August 2013 | Appointment of Aubrey Adams as a director (2 pages) |
27 August 2013 | Termination of appointment of Andrew Harris as a director (1 page) |
27 August 2013 | Termination of appointment of Andrew Harris as a director (1 page) |
27 August 2013 | Appointment of Kavita Gopinathan as a director (2 pages) |
27 August 2013 | Appointment of Aubrey Adams as a director (2 pages) |
27 August 2013 | Appointment of Mark Brandwood as a director (2 pages) |
27 August 2013 | Termination of appointment of Dentons Directors Limited as a director (1 page) |
27 August 2013 | Registered office address changed from One Fleet Place London EC4M 7WS on 27 August 2013 (1 page) |
21 June 2013 | Incorporation
|
21 June 2013 | Incorporation
|