London
EC3R 7AG
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 July 2017(same day as company formation) |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Ivan Keane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(same day as company formation) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Richard Olyffe Yerbury |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(same day as company formation) |
Role | Corporate And Development Director |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Registered Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
---|---|
Address Matches | 9 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 |
2 February 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2020 | Voluntary strike-off action has been suspended (1 page) |
3 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2020 | Application to strike the company off the register (1 page) |
3 August 2020 | Termination of appointment of Ivan Keane as a director on 31 July 2020 (1 page) |
3 August 2020 | Appointment of Christopher Charles Hearne as a director on 31 July 2020 (2 pages) |
3 August 2020 | Termination of appointment of Richard Olyffe Yerbury as a director on 31 July 2020 (1 page) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
8 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 March 2019 | Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
24 July 2018 | Change of details for Leadhall Holding Limited as a person with significant control on 11 April 2018 (2 pages) |
24 July 2018 | Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page) |
10 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
25 April 2018 | Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA United Kingdom to The Minster Building 21 Mincing Lane London EC3R 7AG on 25 April 2018 (1 page) |
6 July 2017 | Incorporation Statement of capital on 2017-07-06
|
6 July 2017 | Incorporation Statement of capital on 2017-07-06
|