London
W1B 1PX
Secretary Name | MSE Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 June 2016(2 years after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | 4th Floor, 205 Wardour Street London W1F 8ZJ |
Secretary Name | Chatel Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2014(same day as company formation) |
Correspondence Address | 19 Portland Place London W1B 1PX |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Michael Ryan Flatley 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 16 June 2017 (overdue) |
---|
14 August 2023 | Progress report in a winding up by the court (12 pages) |
---|---|
13 July 2022 | Progress report in a winding up by the court (11 pages) |
10 August 2021 | Progress report in a winding up by the court (16 pages) |
19 August 2020 | Progress report in a winding up by the court (23 pages) |
20 January 2020 | Dissolution deferment (1 page) |
9 July 2019 | Registered office address changed from 4th Floor, 205 Wardour Street London W1F 8ZJ England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 9 July 2019 (2 pages) |
8 July 2019 | Appointment of a liquidator (3 pages) |
7 March 2018 | Dissolution deferment (1 page) |
19 December 2017 | Completion of winding up (1 page) |
19 December 2017 | Completion of winding up (1 page) |
22 September 2016 | Order of court to wind up (2 pages) |
22 September 2016 | Order of court to wind up (2 pages) |
19 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
18 August 2016 | Termination of appointment of a secretary (1 page) |
18 August 2016 | Termination of appointment of a secretary (1 page) |
14 June 2016 | Appointment of Mse Secretarial Limited as a secretary on 14 June 2016 (2 pages) |
14 June 2016 | Appointment of Mse Secretarial Limited as a secretary on 14 June 2016 (2 pages) |
13 June 2016 | Registered office address changed from 19 Portland Place London W1B 1PX to 4th Floor, 205 Wardour Street London W1F 8ZJ on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 19 Portland Place London W1B 1PX to 4th Floor, 205 Wardour Street London W1F 8ZJ on 13 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Chatel Registrars Limited as a secretary on 13 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Chatel Registrars Limited as a secretary on 13 June 2016 (1 page) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|