51- 53 Gray's Inn Road
London
WC1X 8PP
Secretary Name | Christine Ann Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 24 December 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Gray*S Inn Court 51-53 Gray's Inn Road London WC1X 8PP |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 9 King Street Westhoughton Bolton Lancashire BL5 3AX |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Phillip Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,117 |
Cash | £134 |
Current Liabilities | £2,251 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2013 | Application to strike the company off the register (3 pages) |
29 August 2013 | Application to strike the company off the register (3 pages) |
29 January 2013 | Director's details changed for Mr Philip Taylor on 29 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders Statement of capital on 2013-01-29
|
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders Statement of capital on 2013-01-29
|
29 January 2013 | Director's details changed for Mr Philip Taylor on 29 January 2013 (2 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 November 2011 | Registered office address changed from Tfp House the Pavilions Bridge Hall Drive Bury Lancashire BL9 9NX United Kingdom on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from Tfp House the Pavilions Bridge Hall Drive Bury Lancashire BL9 9NX United Kingdom on 18 November 2011 (1 page) |
24 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Registered office address changed from the Pavilions Bridge Hall Drive Bury Lancashire BL9 9NX on 27 January 2011 (1 page) |
27 January 2011 | Registered office address changed from The Pavilions Bridge Hall Drive Bury Lancashire BL9 9NX on 27 January 2011 (1 page) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
10 February 2010 | Director's details changed for Philip Taylor on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
10 February 2010 | Director's details changed for Philip Taylor on 10 February 2010 (2 pages) |
5 May 2009 | Secretary's change of particulars / christine taylor / 27/04/2009 (1 page) |
5 May 2009 | Secretary's Change of Particulars / christine taylor / 27/04/2009 / HouseName/Number was: 2, now: flat 6; Street was: greystoke place, now: gray's inn court; Area was: , now: 51-53 gray's inn road; Post Code was: EC4A 1GP, now: WC1X 8PP (1 page) |
5 May 2009 | Director's Change of Particulars / philip taylor / 27/04/2009 / HouseName/Number was: 2, now: flat 6; Street was: greystoke place, now: gray*s inn court; Area was: , now: 51- 53 gray's inn road; Post Code was: EC4A 1GP, now: WC1X 8PP (1 page) |
5 May 2009 | Director's change of particulars / philip taylor / 27/04/2009 (1 page) |
19 March 2009 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
19 March 2009 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from appartment 8 2 greystoke place off fetter lane holborn london EC4A 1GP (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from appartment 8 2 greystoke place off fetter lane holborn london EC4A 1GP (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from tfp house, the pavilions bridge hall drive bury lancashire BL9 7NX (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from tfp house, the pavilions bridge hall drive bury lancashire BL9 7NX (1 page) |
30 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
30 January 2009 | Secretary's change of particulars / christine taylor / 30/01/2009 (1 page) |
30 January 2009 | Director's change of particulars / philip taylor / 30/01/2009 (1 page) |
30 January 2009 | Director's Change of Particulars / philip taylor / 30/01/2009 / HouseName/Number was: , now: 2; Street was: coachmans corner, now: greystoke place; Area was: bridge hall drive, now: ; Post Town was: bury, now: london; Region was: lancashire, now: ; Post Code was: BL9 7NX, now: EC4A 1GP; Country was: , now: united kingdom (1 page) |
30 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
30 January 2009 | Secretary's Change of Particulars / christine taylor / 30/01/2009 / HouseName/Number was: , now: 2; Street was: coachmans corner bridge hall drive, now: greystoke place; Post Town was: bury, now: london; Region was: lancashire, now: ; Post Code was: BL9 7NX, now: EC4A 1GP; Country was: , now: united kingdom (1 page) |
14 March 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
14 March 2008 | Accounts made up to 31 January 2008 (5 pages) |
19 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 3 oakbarton lostock bolton BL6 4HY (1 page) |
19 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 3 oakbarton lostock bolton BL6 4HY (1 page) |
1 March 2007 | Accounts made up to 31 January 2007 (5 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
13 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
12 April 2006 | New director appointed (4 pages) |
12 April 2006 | New secretary appointed (4 pages) |
12 April 2006 | New secretary appointed (4 pages) |
12 April 2006 | New director appointed (4 pages) |
24 March 2006 | Ad 17/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 March 2006 | Ad 17/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
24 January 2006 | Incorporation (9 pages) |
24 January 2006 | Incorporation (9 pages) |