London
W1U 7EU
Secretary Name | Newgate Street Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 June 2017(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 October 2019) |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | Mr Michel Rene Luc Vanhoonacker |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 December 2013(5 days after company formation) |
Appointment Duration | 2 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Northumberland Avenue London WC2N 5BY |
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Jean-francois Geys 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£308,740 |
Cash | £479 |
Current Liabilities | £32,328 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2019 | Liquidators' statement of receipts and payments to 28 June 2019 (11 pages) |
11 July 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
13 November 2018 | Registered office address changed from 81 Newgate Street London EC1A 7AJ United Kingdom to 55 Baker Street London W1U 7EU on 13 November 2018 (2 pages) |
11 October 2018 | Resolutions
|
11 October 2018 | Appointment of a voluntary liquidator (3 pages) |
11 October 2018 | Declaration of solvency (6 pages) |
21 September 2018 | Resolutions
|
21 September 2018 | Solvency Statement dated 19/09/18 (1 page) |
21 September 2018 | Statement of capital on 21 September 2018
|
21 September 2018 | Statement by Directors (1 page) |
17 September 2018 | Notification of British Telecommunications Plc as a person with significant control on 2 August 2018 (2 pages) |
17 September 2018 | Cessation of Bt Sixty-Four Limited as a person with significant control on 2 August 2018 (1 page) |
15 August 2018 | Statement of capital following an allotment of shares on 30 July 2018
|
30 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
29 November 2017 | Notification of Bt Sixty-Four Limited as a person with significant control on 28 April 2017 (2 pages) |
29 November 2017 | Cessation of Ip Trade S.A. as a person with significant control on 28 April 2017 (1 page) |
29 November 2017 | Notification of Bt Sixty-Four Limited as a person with significant control on 28 April 2017 (2 pages) |
29 November 2017 | Cessation of Ip Trade S.A. as a person with significant control on 28 April 2017 (1 page) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
18 July 2017 | Registered office address changed from 8 Northumberland Avenue London WC2N 5BY to 81 Newgate Street London EC1A 7AJ on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 8 Northumberland Avenue London WC2N 5BY to 81 Newgate Street London EC1A 7AJ on 18 July 2017 (1 page) |
18 July 2017 | Appointment of Newgate Street Secretaries Limited as a secretary on 22 June 2017 (2 pages) |
18 July 2017 | Termination of appointment of Myukoffice Ltd as a secretary on 22 June 2017 (1 page) |
18 July 2017 | Appointment of Newgate Street Secretaries Limited as a secretary on 22 June 2017 (2 pages) |
18 July 2017 | Termination of appointment of Myukoffice Ltd as a secretary on 22 June 2017 (1 page) |
9 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
11 February 2014 | Termination of appointment of Michel Vanhoonacker as a director (1 page) |
11 February 2014 | Termination of appointment of Michel Vanhoonacker as a director (1 page) |
6 January 2014 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages) |
6 January 2014 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages) |
28 November 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
28 November 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|