London
EC4M 7JN
Secretary Name | Incwise Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2014(same day as company formation) |
Correspondence Address | The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB |
Registered Address | Office 7 35-37 Ludgate Hill London EC4M 7JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Kieron Mcgarry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
21 June 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2017 | Application to strike the company off the register (2 pages) |
9 April 2017 | Application to strike the company off the register (2 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
25 January 2017 | Registered office address changed from 14 Dunmoor Close Newcastle upon Tyne NE3 4YR to Office 7 35-37 Ludgate Hill London EC4M 7JN on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from 14 Dunmoor Close Newcastle upon Tyne NE3 4YR to Office 7 35-37 Ludgate Hill London EC4M 7JN on 25 January 2017 (1 page) |
25 January 2017 | Director's details changed for Mr Kieron Ingres Jonathan Mcgarry on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Kieron Ingres Jonathan Mcgarry on 25 January 2017 (2 pages) |
14 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
14 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
21 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
6 August 2015 | Micro company accounts made up to 28 February 2015 (5 pages) |
6 August 2015 | Micro company accounts made up to 28 February 2015 (5 pages) |
26 March 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
23 March 2015 | Company name changed codeable LIMITED\certificate issued on 23/03/15
|
23 March 2015 | Company name changed codeable LIMITED\certificate issued on 23/03/15
|
13 February 2015 | Registered office address changed from Unit 34 New House 67-68 Hatton Garden London EC1N 8JY England to 14 Dunmoor Close Newcastle upon Tyne NE3 4YR on 13 February 2015 (1 page) |
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Registered office address changed from Unit 34 New House 67-68 Hatton Garden London EC1N 8JY England to 14 Dunmoor Close Newcastle upon Tyne NE3 4YR on 13 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 14 Dunmoor Close Newcastle upon Tyne NE3 4YR England to Unit 34 New House 67-68 Hatton Garden London EC1N 8JY on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 14 Dunmoor Close Newcastle upon Tyne NE3 4YR England to Unit 34 New House 67-68 Hatton Garden London EC1N 8JY on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 14 Dunmoor Close Newcastle upon Tyne NE3 4YR England to Unit 34 New House 67-68 Hatton Garden London EC1N 8JY on 9 February 2015 (1 page) |
19 January 2015 | Registered office address changed from Unit 34 New House 67-68 Hatton Garden London EC1N 8JY England to 14 Dunmoor Close Newcastle upon Tyne NE3 4YR on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from Unit 34 New House 67-68 Hatton Garden London EC1N 8JY England to 14 Dunmoor Close Newcastle upon Tyne NE3 4YR on 19 January 2015 (1 page) |
31 December 2014 | Director's details changed for Mr Kieron Ingres Jonathan Mcgarry on 31 December 2014 (2 pages) |
31 December 2014 | Director's details changed for Mr Kieron Ingres Jonathan Mcgarry on 31 December 2014 (2 pages) |
13 November 2014 | Registered office address changed from 14 Dunmoor Close Newcastle upon Tyne NE3 4YR England to Unit 34 New House 67-68 Hatton Garden London EC1N 8JY on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from 14 Dunmoor Close Newcastle upon Tyne NE3 4YR England to Unit 34 New House 67-68 Hatton Garden London EC1N 8JY on 13 November 2014 (1 page) |
4 November 2014 | Registered office address changed from Unit 34 New House 67-68 Hatton Garden London EC1N 8JY to 14 Dunmoor Close Newcastle upon Tyne NE3 4YR on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from Unit 34 New House 67-68 Hatton Garden London EC1N 8JY to 14 Dunmoor Close Newcastle upon Tyne NE3 4YR on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from Unit 34 New House 67-68 Hatton Garden London EC1N 8JY to 14 Dunmoor Close Newcastle upon Tyne NE3 4YR on 4 November 2014 (1 page) |
2 September 2014 | Termination of appointment of Incwise Company Secretaries Limited as a secretary on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Incwise Company Secretaries Limited as a secretary on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Incwise Company Secretaries Limited as a secretary on 2 September 2014 (1 page) |
14 August 2014 | Registered office address changed from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England to Unit 34 New House 67-68 Hatton Garden London EC1N 8JY on 14 August 2014 (2 pages) |
14 August 2014 | Registered office address changed from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England to Unit 34 New House 67-68 Hatton Garden London EC1N 8JY on 14 August 2014 (2 pages) |
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|