London
WC1V 6LJ
Director Name | Ms Alison Louise Wilford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2019(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 April 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 90 High Holborn London WC1V 6LJ |
Director Name | Mr Jonathan Neil Kinsella |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 283 Church Road Astley Manchester M29 7FS |
Secretary Name | Ms Rebecca Anne Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Butler Drive Lidlington Bedford Bedfordshire MK43 0UQ |
Director Name | Mr John Martin Webber |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2016(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 October 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Registered Address | 58 Mosley Street Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jonathan Neil Kinsella 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 January 2021 | Application to strike the company off the register (1 page) |
---|---|
11 January 2021 | Notification of Slater & Gordon (Uk) 1 Limited as a person with significant control on 12 December 2020 (2 pages) |
11 January 2021 | Cessation of John Martin Webber as a person with significant control on 12 December 2020 (1 page) |
11 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
30 September 2020 | Change of details for Mr John Martin Webber as a person with significant control on 11 March 2019 (2 pages) |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
13 May 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
22 October 2019 | Appointment of Mr David John Ludlow Whitmore as a director on 15 October 2019 (2 pages) |
22 October 2019 | Appointment of Alison Louise Wilford as a director on 15 October 2019 (2 pages) |
22 October 2019 | Termination of appointment of John Martin Webber as a director on 22 October 2019 (1 page) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 March 2019 | Registered office address changed from , 50-52 Chancery Lane, London, WC2A 1HL to 58 Mosley Street Manchester M2 3HZ on 11 March 2019 (1 page) |
11 March 2019 | Register inspection address has been changed to 90 High Holborn London WC1V 6LJ (1 page) |
11 March 2019 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ (1 page) |
8 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
30 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2019 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
8 June 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
16 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
30 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
19 August 2016 | Termination of appointment of Jonathan Neil Kinsella as a director on 19 August 2016 (1 page) |
19 August 2016 | Appointment of Mr John Martin Webber as a director on 19 August 2016 (2 pages) |
19 August 2016 | Appointment of Mr John Martin Webber as a director on 19 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Jonathan Neil Kinsella as a director on 19 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Rebecca Anne Bell as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Rebecca Anne Bell as a secretary on 8 August 2016 (1 page) |
28 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
24 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
24 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
20 May 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
20 May 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
9 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
12 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
12 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
21 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
14 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
21 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
31 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
23 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
29 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Registered office address changed from , 80-86 Gray's Inn Road, London, WC1X 8NH on 12 February 2010 (2 pages) |
12 February 2010 | Registered office address changed from 80-86 Gray's Inn Road London WC1X 8NH on 12 February 2010 (2 pages) |
7 December 2009 | Memorandum and Articles of Association (20 pages) |
7 December 2009 | Memorandum and Articles of Association (20 pages) |
25 November 2009 | Company name changed 4 legal LIMITED\certificate issued on 25/11/09
|
25 November 2009 | Change of name notice (2 pages) |
25 November 2009 | Change of name notice (2 pages) |
25 November 2009 | Company name changed 4 legal LIMITED\certificate issued on 25/11/09
|
25 February 2009 | Incorporation (23 pages) |
25 February 2009 | Incorporation (23 pages) |