Marsh Wall
London
E14 9XQ
Secretary Name | Ms Jane Kathryn Huntley |
---|---|
Status | Closed |
Appointed | 01 August 2014(3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 02 June 2019) |
Role | Company Director |
Correspondence Address | Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ |
Director Name | Mrs Jane Kathryn Huntley |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(10 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN |
Registered Address | Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
100 at £1 | Nigel Patrick Mercer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,177 |
Cash | £49,632 |
Current Liabilities | £11,455 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
2 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
28 March 2018 | Registered office address changed from Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT to Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ on 28 March 2018 (2 pages) |
23 March 2018 | Declaration of solvency (5 pages) |
23 March 2018 | Resolutions
|
23 March 2018 | Appointment of a voluntary liquidator (3 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
11 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
31 March 2017 | Secretary's details changed for Ms Jane Kathryn Huntley on 31 March 2017 (1 page) |
31 March 2017 | Secretary's details changed for Ms Jane Kathryn Huntley on 31 March 2017 (1 page) |
17 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
7 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 12 May 2015 (1 page) |
12 May 2015 | Director's details changed for Mr Nigel Patrick Mercer on 5 January 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Nigel Patrick Mercer on 5 January 2015 (2 pages) |
12 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 12 May 2015 (1 page) |
12 May 2015 | Director's details changed for Mr Nigel Patrick Mercer on 5 January 2015 (2 pages) |
1 April 2015 | Termination of appointment of Jane Kathryn Huntley as a director on 2 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Jane Kathryn Huntley as a director on 2 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Jane Kathryn Huntley as a director on 2 March 2015 (1 page) |
24 March 2015 | Appointment of Mrs Jane Kathryn Huntley as a director on 2 March 2015 (2 pages) |
24 March 2015 | Appointment of Mrs Jane Kathryn Huntley as a director on 2 March 2015 (2 pages) |
24 March 2015 | Appointment of Mrs Jane Kathryn Huntley as a director on 2 March 2015 (2 pages) |
13 August 2014 | Appointment of Ms Jane Kathryn Huntley as a secretary on 1 August 2014 (2 pages) |
13 August 2014 | Appointment of Ms Jane Kathryn Huntley as a secretary on 1 August 2014 (2 pages) |
13 August 2014 | Appointment of Ms Jane Kathryn Huntley as a secretary on 1 August 2014 (2 pages) |
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|