London
WC2N 5HR
Secretary Name | Ian Nash |
---|---|
Status | Closed |
Appointed | 07 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Strand London WC2N 5HR |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Link Pension Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2016(same day as company formation) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Pitmans Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2016(same day as company formation) |
Correspondence Address | No. 1 Royal Exchange London EC3V 3DG |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2016(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Independent Trustee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2018(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 March 2021) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Registered Address | 11 Strand London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
19 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
2 September 2019 | Resolutions
|
2 September 2019 | Memorandum and Articles of Association (29 pages) |
21 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
1 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
17 December 2018 | Termination of appointment of Link Pension Trustees Limited as a director on 31 October 2018 (1 page) |
17 December 2018 | Appointment of Independent Trustee Services Ltd as a director on 26 November 2018 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
19 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
19 March 2018 | Director's details changed for Capita Pension Trustees Limited on 6 November 2017 (1 page) |
5 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
5 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
30 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
30 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
8 March 2016 | Termination of appointment of Clive Weston as a director on 7 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 7 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Clive Weston as a director on 7 March 2016 (1 page) |
8 March 2016 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 11 Strand London WC2N 5HR on 8 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 7 March 2016 (1 page) |
8 March 2016 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 11 Strand London WC2N 5HR on 8 March 2016 (1 page) |
7 March 2016 | Director's details changed for Mr James Anthony Angus Samuels on 7 March 2016 (2 pages) |
7 March 2016 | Appointment of Mr James Anthony Angus Samuels as a director on 7 March 2016 (2 pages) |
7 March 2016 | Director's details changed for Mr James Anthony Angus Samuels on 7 March 2016 (2 pages) |
7 March 2016 | Appointment of Capita Pension Trustees Limited as a director on 7 March 2016 (2 pages) |
7 March 2016 | Appointment of Mr James Anthony Angus Samuels as a director on 7 March 2016 (2 pages) |
7 March 2016 | Appointment of Ian Nash as a secretary on 7 March 2016 (2 pages) |
7 March 2016 | Appointment of Capita Pension Trustees Limited as a director on 7 March 2016 (2 pages) |
7 March 2016 | Appointment of Ian Nash as a secretary on 7 March 2016 (2 pages) |
7 March 2016 | Appointment of Pitmans Trustees Limited as a director on 7 March 2016 (2 pages) |
7 March 2016 | Incorporation
Statement of capital on 2016-03-07
|
7 March 2016 | Incorporation
Statement of capital on 2016-03-07
|
7 March 2016 | Appointment of Pitmans Trustees Limited as a director on 7 March 2016 (2 pages) |