London
EC3R 7AG
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 2014(same day as company formation) |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Martin John Fone |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mrs Luisa Carlotta Barile |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 May 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Manjit Singh Takhtar |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 December 2018) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Registered Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
---|---|
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2019 | Application to strike the company off the register (3 pages) |
16 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
16 April 2019 | Termination of appointment of Manjit Singh Takhtar as a director on 18 December 2018 (1 page) |
16 April 2019 | Appointment of Mr Robert Edward Davison as a director on 18 December 2018 (2 pages) |
16 July 2018 | Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page) |
16 July 2018 | Change of details for Charles Taylor Services Limited as a person with significant control on 11 April 2018 (2 pages) |
25 June 2018 | Appointment of Mr Manjit Singh Takhtar as a director on 9 May 2018 (2 pages) |
25 June 2018 | Termination of appointment of Luisa Carlotta Barile as a director on 7 May 2018 (1 page) |
25 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
4 May 2018 | Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 4 May 2018 (1 page) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
5 October 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
6 June 2016 | Appointment of Luisa Carlotta Barile as a director on 31 May 2016 (2 pages) |
6 June 2016 | Appointment of Luisa Carlotta Barile as a director on 31 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Martin John Fone as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Martin John Fone as a director on 1 June 2016 (1 page) |
26 October 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
26 October 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|