10 Furnival Street
London
EC4A 1AB
Director Name | Mr Paul Birch |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2020(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 November 2021) |
Role | Corporate Services Director |
Country of Residence | United Kingdom |
Correspondence Address | The Matchworks 142 Speke Road Liverpool L19 2PH |
Secretary Name | Sherard Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2017(same day as company formation) |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mr Asif Ghafoor |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amey Chancery Exchange 10 Furnival Street London EC4A 1AB |
Registered Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
18 November 2020 | Accounts for a dormant company made up to 28 February 2020 (15 pages) |
---|---|
11 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
30 March 2020 | Appointment of Mr Paul Birch as a director on 27 March 2020 (2 pages) |
23 March 2020 | Termination of appointment of Asif Ghafoor as a director on 13 March 2020 (1 page) |
16 January 2020 | Director's details changed for Mr John Gerard Connelly on 16 January 2020 (2 pages) |
16 January 2020 | Director's details changed for Mr Asif Ghafoor on 16 January 2020 (2 pages) |
11 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
5 October 2019 | Accounts for a dormant company made up to 28 February 2019 (11 pages) |
2 September 2019 | Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page) |
2 September 2019 | Change of details for Amey Equitix Smart Meters 1 Holdings Limited as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page) |
5 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
7 October 2018 | Accounts for a dormant company made up to 28 February 2018 (10 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
1 February 2017 | Incorporation Statement of capital on 2017-02-01
|
1 February 2017 | Incorporation Statement of capital on 2017-02-01
|