45 King William Street
London
EC4R 9AN
Director Name | Mr Russell Charles Pope |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House 4 Borough High Street London Bridge London SE1 9QR |
Website | www.wilkinskennedy.com |
---|---|
Email address | [email protected] |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
13 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2019 | Application to strike the company off the register (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Director's details changed for Mr Andrew James Coghlan on 25 February 2019 (2 pages) |
25 February 2019 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
25 February 2019 | Change of details for Wilkins Kennedy Llp as a person with significant control on 25 February 2019 (3 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
29 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
24 August 2015 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
24 August 2015 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
17 April 2015 | Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
17 April 2015 | Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
28 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
12 December 2014 | Appointment of Mr Andrew James Coghlan as a director on 30 April 2014 (2 pages) |
12 December 2014 | Termination of appointment of Russell Charles Pope as a director on 30 April 2014 (1 page) |
12 December 2014 | Appointment of Mr Andrew James Coghlan as a director on 30 April 2014 (2 pages) |
12 December 2014 | Termination of appointment of Russell Charles Pope as a director on 30 April 2014 (1 page) |
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|