London
EC2M 1RX
Director Name | Miss Mary Annabel Gatehouse |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2014(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Broad Street House 55 Old Broad Street London EC2M 1RX |
Secretary Name | Miss Mary Annabel Gatehouse |
---|---|
Status | Closed |
Appointed | 15 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Broad Street House 55 Old Broad Street London EC2M 1RX |
Director Name | Mr Richard Nathan Stillwell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broad Street House 55 Old Broad Street London EC2M 1RX |
Registered Address | Broad Street House 55 Old Broad Street London EC2M 1RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Abertis Infraestructuras, Sa 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Termination of appointment of Richard Stillwell as a director on 31 December 2015 (2 pages) |
11 March 2016 | Termination of appointment of Richard Stillwell as a director on 31 December 2015 (2 pages) |
11 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 June 2014 | Registered office address changed from Tbi House 72-104 Frank Lester Way Luton Bedfordshire LU2 9NQ United Kingdom on 10 June 2014 (2 pages) |
10 June 2014 | Registered office address changed from Tbi House 72-104 Frank Lester Way Luton Bedfordshire LU2 9NQ United Kingdom on 10 June 2014 (2 pages) |
24 April 2014 | Appointment of Mr Richard Stillwell as a director (3 pages) |
24 April 2014 | Appointment of Mr Richard Stillwell as a director (3 pages) |
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|