25 Farringdon Street
London
EC4A 4AB
Director Name | Mr Elfed Wyn Jarvis |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Nigel John Tristem |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Secretary Name | Mr Alan Duley |
---|---|
Status | Closed |
Appointed | 31 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Website | bakertilly.co.uk |
---|
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Arrandco Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 August 2013 | Delivered on: 3 September 2013 Satisfied on: 28 November 2014 Persons entitled: Lloyds Tsb Bank PLC (As Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2016 | Application to strike the company off the register (3 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
28 November 2014 | Satisfaction of charge 086325170001 in full (1 page) |
5 September 2014 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
5 September 2014 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
4 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
13 September 2013 | Resolutions
|
10 September 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
3 September 2013 | Registration of charge 086325170001 (95 pages) |
2 August 2013 | Change of name notice (2 pages) |
2 August 2013 | Company name changed arrandco enterprises LIMITED\certificate issued on 02/08/13
|
31 July 2013 | Incorporation Statement of capital on 2013-07-31
|