Bury Court
London
EC3A 7BA
Director Name | Mrs Dominique Christiane Tai |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 2014(same day as company formation) |
Role | Associate |
Country of Residence | England |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Castlegate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2014(same day as company formation) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham NG2 1BJ |
Registered Address | 6 Bevis Marks Bury Court London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Glenn Anthony Hopkinson 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 December 2017 | Application to strike the company off the register (3 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
12 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
22 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr Glenn Anthony Hopkinson on 24 January 2015 (2 pages) |
23 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
22 December 2014 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS England to C/O C/O Browne Jacobson Llp 6 Bevis Marks Bury Court London EC3A 7BA on 22 December 2014 (1 page) |
30 January 2014 | Company name changed drkettle estate company LTD\certificate issued on 30/01/14
|
29 January 2014 | Termination of appointment of Castlegate Directors Limited as a director (1 page) |
29 January 2014 | Appointment of Mr Glenn Anthony Hopkinson as a director (2 pages) |
29 January 2014 | Termination of appointment of Dominique Tai as a director (1 page) |
24 January 2014 | Incorporation Statement of capital on 2014-01-24
|