London
EC2V 7AN
Director Name | Mr David James Cox |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2015(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Steven Robert Cordiner |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2015(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 30 October 2018) |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Andreas Savvas Stylianou |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor, Two Snowhill Birmingham West Midlands B4 6WR |
Director Name | Mr Paul David Morris |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(1 week, 4 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Registered Address | 100 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2018 | Voluntary strike-off action has been suspended (1 page) |
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2018 | Application to strike the company off the register (3 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 July 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
17 September 2015 | Company name changed ingleby (1973) LIMITED\certificate issued on 17/09/15
|
17 September 2015 | Change of name notice (2 pages) |
17 September 2015 | Change of name notice (2 pages) |
17 September 2015 | Company name changed ingleby (1973) LIMITED\certificate issued on 17/09/15
|
2 September 2015 | Appointment of Mr Steven Robert Cordiner as a director on 28 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Paul David Morris as a director on 28 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Paul David Morris as a director on 28 August 2015 (1 page) |
2 September 2015 | Appointment of Mr Steven Robert Cordiner as a director on 28 August 2015 (2 pages) |
21 May 2015 | Appointment of David Stephen Amos as a director on 2 April 2015 (3 pages) |
21 May 2015 | Appointment of David Stephen Amos as a director on 2 April 2015 (3 pages) |
21 May 2015 | Appointment of David Stephen Amos as a director on 2 April 2015 (3 pages) |
22 April 2015 | Registered office address changed from 11Th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to 100 Wood Street London EC2V 7AN on 22 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Andreas Savvas Stylianou as a director on 1 April 2015 (2 pages) |
22 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
22 April 2015 | Appointment of Paul Morris as a director on 1 April 2015 (3 pages) |
22 April 2015 | Appointment of David James Cox as a director on 2 April 2015 (3 pages) |
22 April 2015 | Appointment of David James Cox as a director on 2 April 2015 (3 pages) |
22 April 2015 | Termination of appointment of Andreas Savvas Stylianou as a director on 1 April 2015 (2 pages) |
22 April 2015 | Resolutions
|
22 April 2015 | Termination of appointment of Andreas Savvas Stylianou as a director on 1 April 2015 (2 pages) |
22 April 2015 | Resolutions
|
22 April 2015 | Registered office address changed from 11Th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to 100 Wood Street London EC2V 7AN on 22 April 2015 (2 pages) |
22 April 2015 | Resolutions
|
22 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
22 April 2015 | Appointment of David James Cox as a director on 2 April 2015 (3 pages) |
22 April 2015 | Sub-division of shares on 1 April 2015 (5 pages) |
22 April 2015 | Sub-division of shares on 1 April 2015 (5 pages) |
22 April 2015 | Appointment of Paul Morris as a director on 1 April 2015 (3 pages) |
22 April 2015 | Appointment of Paul Morris as a director on 1 April 2015 (3 pages) |
20 March 2015 | Incorporation Statement of capital on 2015-03-20
|
20 March 2015 | Incorporation Statement of capital on 2015-03-20
|