143-149 Fenchurch Street
London
EC3M 6BL
Director Name | Mrs Sarah Louise Eardley |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2016(3 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 03 May 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | Richard Anthony Eardley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(same day as company formation) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 71-73 Upper Berkeley Street London W1H 7DB |
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Richard Anthony Eardley 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 September 2013 | Delivered on: 5 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold 39 napier avenue london t/n LN160221. Notification of addition to or amendment of charge. Outstanding |
---|---|
27 August 2013 | Delivered on: 29 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2022 | Application to strike the company off the register (1 page) |
12 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
12 August 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
27 August 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
27 August 2020 | Confirmation statement made on 26 July 2020 with updates (4 pages) |
30 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
30 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
25 April 2019 | Satisfaction of charge 086258720002 in full (1 page) |
25 April 2019 | Satisfaction of charge 086258720001 in full (1 page) |
22 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
23 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
21 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 21 November 2017 (1 page) |
23 August 2017 | Director's details changed for Mr Anthony Leighton Eardley on 27 July 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Anthony Leighton Eardley on 27 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
17 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
2 August 2016 | Appointment of Mrs Sarah Louise Eardley as a director on 2 August 2016 (2 pages) |
2 August 2016 | Appointment of Mrs Sarah Louise Eardley as a director on 2 August 2016 (2 pages) |
29 July 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
29 July 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
26 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
26 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
4 September 2015 | Termination of appointment of Richard Anthony Eardley as a director on 25 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Richard Anthony Eardley as a director on 25 August 2015 (1 page) |
26 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
2 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
5 October 2013 | Registration of charge 086258720002 (43 pages) |
5 October 2013 | Registration of charge 086258720002 (43 pages) |
29 August 2013 | Registration of charge 086258720001 (44 pages) |
29 August 2013 | Registration of charge 086258720001 (44 pages) |
26 July 2013 | Incorporation
|
26 July 2013 | Incorporation
|