London
EC2Y 8AD
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2016(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 May 2019) |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Registered Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2021 | Application to strike the company off the register (3 pages) |
28 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
21 July 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
11 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
22 August 2019 | Change of details for Hampstead & Highgate Serviced Offices Limited as a person with significant control on 22 August 2019 (2 pages) |
16 August 2019 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 16 August 2019 (1 page) |
13 August 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
3 June 2019 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 21 May 2019 (2 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
23 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
9 January 2018 | Change of details for Hampstead & Highgate Serviced Offices Limited as a person with significant control on 18 December 2017 (2 pages) |
9 January 2018 | Change of details for Hampstead & Highgate Serviced Offices Limited as a person with significant control on 18 December 2017 (2 pages) |
19 December 2017 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page) |
19 December 2017 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
13 November 2017 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 13 November 2017 (1 page) |
13 November 2017 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 13 November 2017 (1 page) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
14 August 2017 | Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD (1 page) |
14 August 2017 | Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD (1 page) |
11 August 2017 | Director's details changed for Mr Melvyn Stephen Gilbert on 7 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Melvyn Stephen Gilbert on 7 August 2017 (2 pages) |
1 August 2017 | Notification of Hampstead & Highgate Serviced Offices Limited as a person with significant control on 9 February 2017 (2 pages) |
1 August 2017 | Notification of Hampstead & Highgate Serviced Offices Limited as a person with significant control on 9 February 2017 (2 pages) |
1 August 2017 | Notification of Hampstead & Highgate Serviced Offices Limited as a person with significant control on 1 August 2017 (2 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 19 July 2017 with updates (6 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 19 July 2017 with updates (6 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Memorandum and Articles of Association (15 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Memorandum and Articles of Association (15 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
2 September 2016 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 16 August 2016 (2 pages) |
2 September 2016 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 16 August 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
11 April 2016 | Director's details changed for Mr Melvyn Stephen Gilbert on 14 March 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Melvyn Stephen Gilbert on 14 March 2016 (2 pages) |
21 March 2016 | Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016 (1 page) |
20 July 2015 | Register(s) moved to registered inspection location 150 Minories London EC3N 1LS (1 page) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Register(s) moved to registered inspection location 150 Minories London EC3N 1LS (1 page) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
8 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
22 April 2014 | Director's details changed for Mr Melvyn Stephen Gilbert on 7 April 2014 (3 pages) |
22 April 2014 | Director's details changed for Mr Melvyn Stephen Gilbert on 7 April 2014 (3 pages) |
22 April 2014 | Register inspection address has been changed (2 pages) |
22 April 2014 | Director's details changed for Mr Melvyn Stephen Gilbert on 7 April 2014 (3 pages) |
22 April 2014 | Register inspection address has been changed (2 pages) |
26 March 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
26 March 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
19 July 2013 | Incorporation
|
19 July 2013 | Incorporation
|