London
EC2P 2YU
Director Name | Mr Michael Thomas Payne |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 September 2017) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | ca-cib.com |
---|
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
4.6m at £1 | Credit Agricole Cib Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,614,114 |
Cash | £2,000,832 |
Current Liabilities | £10,855 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 October 2017 | Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2DA to 30 Finsbury Square London EC2P 2YU on 10 October 2017 (2 pages) |
---|---|
6 October 2017 | Declaration of solvency (5 pages) |
6 October 2017 | Resolutions
|
6 October 2017 | Appointment of a voluntary liquidator (1 page) |
21 September 2017 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 21 September 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
11 December 2015 | Solvency Statement dated 07/12/15 (1 page) |
11 December 2015 | Statement by Directors (1 page) |
11 December 2015 | Statement of capital on 11 December 2015
|
11 December 2015 | Resolutions
|
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
1 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
13 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
27 November 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
22 November 2013 | Register(s) moved to registered inspection location (1 page) |
22 November 2013 | Register inspection address has been changed (1 page) |
16 October 2013 | Current accounting period shortened from 31 October 2014 to 31 December 2013 (3 pages) |
9 October 2013 | Director's details changed for Mr Kenneth Graham Penton on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Mr Kenneth Graham Penton on 9 October 2013 (2 pages) |
8 October 2013 | Incorporation (22 pages) |