London
EC2V 6EE
Director Name | Mr Christopher Delmar Jones |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Mr Christopher Paul Martin |
---|---|
Status | Closed |
Appointed | 28 April 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Registered Address | 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: Mccarthy & Stone Retirement Lifestyles Limited Classification: A registered charge Particulars: Apartment 20, william turner court, goose hill, morpeth NE61 1US. Outstanding |
---|---|
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: Mccarthy & Stone Retirement Lifestyles Limited Classification: A registered charge Particulars: Apartment 19, william turner court, goose hill, morpeth NE61 1US. Outstanding |
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: Mccarthy & Stone (Extra Care Living) Limited Classification: A registered charge Particulars: Apartment 1, lock house, keeper close, taunton, TA1 1AX. Outstanding |
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: Mccarthy & Stone (Extra Care Living) Limited Classification: A registered charge Particulars: Apartment 24 (plot 19) le jardin, station road, letchworth garden city, SG6 3BA. Outstanding |
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: Mccarthy & Stone Retirement Lifestyles Limited Classification: A registered charge Particulars: Apartment 3, keerford view, 152 lancaster road, carnforth, LA5 9EE. Outstanding |
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: Mccarthy & Stone Retirement Lifestyles Limited Classification: A registered charge Particulars: Apartment 17, carpenter court, hickings lane, stapleford, nottingham NG9 8PJ. Outstanding |
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: Mccarthy & Stone Retirement Lifestyles Limited Classification: A registered charge Particulars: Apartment 35, carpenter court, hickings lane, stapleford, nottingham NG9 8PJ. Outstanding |
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: Mccarthy & Stone Retirement Lifestyles Limited Classification: A registered charge Particulars: Apartment 41, carpenter court, hickings lane, stapleford, nottingham NG9 8PJ. Outstanding |
28 February 2018 | Delivered on: 8 March 2018 Persons entitled: Mccarthy & Stone Retirement Lifestyles Limited Classification: A registered charge Particulars: Apartment 18, william turner court, goose hill, morpeth NE61 1US. Outstanding |
28 February 2018 | Delivered on: 7 March 2018 Persons entitled: Mccarthy & Stone (Extra Care Living) Limited Classification: A registered charge Particulars: Apartment 25 (plot 18), le jardin, station road, letchworth garden city, SG6 3BA. Outstanding |
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: Mccarthy & Stone Retirement Lifestyles Limited Classification: A registered charge Particulars: Apartment 42, carpenter court, hickings lane, stapleford, nottingham NG9 8PJ. Outstanding |
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: Mccarthy & Stone Retirement Lifestyles Limited Classification: A registered charge Particulars: Apartment 43, carpenter court, hickings lane, stapleford, nottingham, NG9 8PJ. Outstanding |
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: Mccarthy & Stone Retirement Lifestyles Limited Classification: A registered charge Particulars: Apartment 17, parkland place, shortmead street, biggleswade SG18 0RE. Outstanding |
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: Mccarthy & Stone Retirement Lifestyles Limited Classification: A registered charge Particulars: Apartment 20, parkland place, shortmead street, biggleswade SG18 0RE. Outstanding |
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: Mccarthy & Stone Retirement Lifestyles Limited Classification: A registered charge Particulars: Apartment 31, parkland place, shortmead street, biggleswade SG18 0RE. Outstanding |
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: Mccarthy & Stone Retirement Lifestyles Limited Classification: A registered charge Particulars: Apartment 33, parkland place, shortmead street, biggleswade SG18 0RE. Outstanding |
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: Mccarthy & Stone Retirement Lifestyles Limited Classification: A registered charge Particulars: Apartment 3, william turner court, goose hill, morpeth NE61 1US. Outstanding |
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: Mccarthy & Stone Retirement Lifestyles Limited Classification: A registered charge Particulars: Apartment 5, william turner court, goose hill, morpeth NE61 1US. Outstanding |
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: Mccarthy & Stone (Extra Care Living) Limited Classification: A registered charge Particulars: Apartment 19, viewpoint, harbour road, gosport PO12 1GX. Outstanding |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2020 | Satisfaction of charge 107472160013 in full (1 page) |
7 May 2020 | Satisfaction of charge 107472160008 in full (1 page) |
7 May 2020 | Satisfaction of charge 107472160005 in full (1 page) |
7 May 2020 | Satisfaction of charge 107472160010 in full (1 page) |
7 May 2020 | Satisfaction of charge 107472160019 in full (1 page) |
7 May 2020 | Satisfaction of charge 107472160015 in full (1 page) |
7 May 2020 | Satisfaction of charge 107472160018 in full (1 page) |
7 May 2020 | Satisfaction of charge 107472160007 in full (1 page) |
7 May 2020 | Satisfaction of charge 107472160001 in full (1 page) |
7 May 2020 | Satisfaction of charge 107472160014 in full (1 page) |
7 May 2020 | Satisfaction of charge 107472160004 in full (1 page) |
7 May 2020 | Satisfaction of charge 107472160011 in full (1 page) |
7 May 2020 | Satisfaction of charge 107472160006 in full (1 page) |
7 May 2020 | Satisfaction of charge 107472160002 in full (1 page) |
7 May 2020 | Satisfaction of charge 107472160012 in full (1 page) |
7 May 2020 | Satisfaction of charge 107472160017 in full (1 page) |
7 May 2020 | Satisfaction of charge 107472160003 in full (1 page) |
7 May 2020 | Satisfaction of charge 107472160016 in full (1 page) |
7 May 2020 | Satisfaction of charge 107472160009 in full (1 page) |
5 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2019 | Director's details changed for Mr Christopher Delmar Jones on 15 November 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
4 December 2018 | Full accounts made up to 31 March 2018 (14 pages) |
1 May 2018 | Register(s) moved to registered inspection location The White House Clifton York North Yorkshire YP30 6AE (1 page) |
1 May 2018 | Register inspection address has been changed to The White House Clifton York North Yorkshire YP30 6AE (1 page) |
1 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
8 March 2018 | Registration of charge 107472160019, created on 28 February 2018 (5 pages) |
7 March 2018 | Registration of charge 107472160018, created on 28 February 2018 (5 pages) |
6 March 2018 | Registration of charge 107472160014, created on 28 February 2018 (5 pages) |
6 March 2018 | Registration of charge 107472160016, created on 28 February 2018 (5 pages) |
6 March 2018 | Registration of charge 107472160003, created on 28 February 2018 (5 pages) |
6 March 2018 | Registration of charge 107472160007, created on 28 February 2018 (5 pages) |
6 March 2018 | Registration of charge 107472160002, created on 28 February 2018 (5 pages) |
6 March 2018 | Registration of charge 107472160012, created on 28 February 2018 (5 pages) |
6 March 2018 | Registration of charge 107472160005, created on 28 February 2018 (5 pages) |
6 March 2018 | Registration of charge 107472160009, created on 28 February 2018 (5 pages) |
6 March 2018 | Registration of charge 107472160001, created on 28 February 2018 (5 pages) |
6 March 2018 | Registration of charge 107472160013, created on 28 February 2018 (5 pages) |
6 March 2018 | Registration of charge 107472160017, created on 28 February 2018 (5 pages) |
6 March 2018 | Registration of charge 107472160008, created on 28 February 2018 (5 pages) |
6 March 2018 | Registration of charge 107472160006, created on 28 February 2018 (5 pages) |
6 March 2018 | Registration of charge 107472160011, created on 28 February 2018 (5 pages) |
6 March 2018 | Registration of charge 107472160010, created on 28 February 2018 (5 pages) |
6 March 2018 | Registration of charge 107472160004, created on 28 February 2018 (5 pages) |
6 March 2018 | Registration of charge 107472160015, created on 28 February 2018 (5 pages) |
2 January 2018 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
2 January 2018 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
22 November 2017 | Director's details changed for Mr Christopher Delmar Jones on 19 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Christopher Delmar Jones on 19 November 2017 (2 pages) |
28 April 2017 | Incorporation Statement of capital on 2017-04-28
|
28 April 2017 | Incorporation Statement of capital on 2017-04-28
|