Trafalgar Square
London
WC2N 5HR
Director Name | Mr Paul Richard Dennis-Jones |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2016(2 years after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 13 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Dean Marlow |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Millstream House Parkside Ringwood Hampshire BH24 3SG |
Director Name | Mr Clinton James McCarthy |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstream House Parkside Ringwood Hampshire BH24 3SG |
Director Name | Mr Spencer John McCarthy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstream House Parkside Ringwood Hampshire BH24 3SG |
Secretary Name | Mr Nigel Anthony Lawrence |
---|---|
Status | Resigned |
Appointed | 07 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Millstream House Parkside Ringwood Hampshire BH24 3SG |
Website | churchillretirement.co.uk |
---|
Registered Address | Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Churchill Retirement (Group) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2016 | Application to strike the company off the register (3 pages) |
7 April 2016 | Termination of appointment of Dean Marlow as a director on 29 February 2016 (2 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Termination of appointment of Spencer John Mccarthy as a director on 29 February 2016 (2 pages) |
7 April 2016 | Registered office address changed from Millstream House Parkside Ringwood Hampshire BH24 3SG to Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR on 7 April 2016 (2 pages) |
7 April 2016 | Termination of appointment of Nigel Anthony Lawrence as a secretary on 29 February 2016 (2 pages) |
7 April 2016 | Appointment of Mr Paul Richard Dennis-Jones as a director on 29 February 2016 (3 pages) |
7 April 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
7 April 2016 | Termination of appointment of Clinton James Mccarthy as a director on 29 February 2016 (2 pages) |
7 April 2016 | Appointment of Mr Charles George William Crowe as a director on 29 February 2016 (3 pages) |
2 April 2016 | Change of name notice (2 pages) |
2 April 2016 | Company name changed emlor property no. 7 LTD\certificate issued on 02/04/16
|
1 March 2016 | Statement by Directors (1 page) |
1 March 2016 | Statement of capital on 1 March 2016
|
1 March 2016 | Solvency Statement dated 01/03/16 (1 page) |
1 March 2016 | Resolutions
|
11 February 2016 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
14 November 2015 | Current accounting period extended from 31 May 2016 to 30 June 2016 (3 pages) |
4 March 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
7 February 2014 | Current accounting period shortened from 28 February 2015 to 31 May 2014 (1 page) |
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|