London
N1C 4AG
Secretary Name | Clare Miller |
---|---|
Status | Closed |
Appointed | 29 November 2016(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 22 August 2017) |
Role | Company Director |
Correspondence Address | Clarion Housing Group Level 6, 6 More London Place Tooley Street London SE1 2DA |
Director Name | Mrs Tracy Lee Plimmer |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Two Snowhill Birmingham West Midlands B4 6WR |
Director Name | Mr Robert William Kerse |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2016) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Circle Housing Group, Two Pancras Square London N1C 4AG |
Director Name | Mr Michael Derek Ward |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2016) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Circle Housing Group, Two Pancras Square London N1C 4AG |
Secretary Name | Ms Deborah Josephine Upton |
---|---|
Status | Resigned |
Appointed | 19 May 2015(1 day after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | Circle Housing Group, Two Pancras Square London N1C 4AG |
Secretary Name | Ms Angela Marie Drum |
---|---|
Status | Resigned |
Appointed | 01 February 2016(8 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 29 November 2016) |
Role | Company Director |
Correspondence Address | Two Pancras Square London N1C 4AG |
Registered Address | Two Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2017 | Application to strike the company off the register (3 pages) |
25 May 2017 | Application to strike the company off the register (3 pages) |
24 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
30 November 2016 | Termination of appointment of Angela Marie Drum as a secretary on 29 November 2016 (1 page) |
30 November 2016 | Appointment of Clare Miller as a secretary on 29 November 2016 (2 pages) |
30 November 2016 | Appointment of Clare Miller as a secretary on 29 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Michael Derek Ward as a director on 29 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Michael Derek Ward as a director on 29 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Angela Marie Drum as a secretary on 29 November 2016 (1 page) |
10 November 2016 | Second filing of the annual return made up to 18 May 2016 (23 pages) |
10 November 2016 | Second filing of the annual return made up to 18 May 2016 (23 pages) |
8 July 2016 | Appointment of Ms Angela Marie Drum as a secretary on 1 February 2016 (2 pages) |
8 July 2016 | Appointment of Ms Angela Marie Drum as a secretary on 1 February 2016 (2 pages) |
1 July 2016 | Termination of appointment of Robert William Kerse as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Robert William Kerse as a director on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mr Austen Barry Reid as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mr Austen Barry Reid as a director on 1 July 2016 (2 pages) |
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
17 May 2016 | Termination of appointment of Deborah Josephine Upton as a secretary on 31 January 2016 (1 page) |
17 May 2016 | Termination of appointment of Deborah Josephine Upton as a secretary on 31 January 2016 (1 page) |
19 May 2015 | Appointment of Ms Deborah Josephine Upton as a secretary on 19 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Tracy Lee Plimmer as a director on 19 May 2015 (1 page) |
19 May 2015 | Appointment of Mr Robert William Kerse as a director on 19 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Michael Derek Ward as a director on 19 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Michael Derek Ward as a director on 19 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Tracy Lee Plimmer as a director on 19 May 2015 (1 page) |
19 May 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
19 May 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
19 May 2015 | Appointment of Mr Robert William Kerse as a director on 19 May 2015 (2 pages) |
19 May 2015 | Registered office address changed from , Two Snowhill, Birmingham, West Midlands, B4 6WR, United Kingdom to Two Pancras Square London N1C 4AG on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to Two Pancras Square London N1C 4AG on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from , Two Snowhill, Birmingham, West Midlands, B4 6WR, United Kingdom to Two Pancras Square London N1C 4AG on 19 May 2015 (1 page) |
19 May 2015 | Appointment of Ms Deborah Josephine Upton as a secretary on 19 May 2015 (2 pages) |
18 May 2015 | Incorporation Statement of capital on 2015-05-18
|
18 May 2015 | Incorporation Statement of capital on 2015-05-18
|