London
SW1V 2NL
Secretary Name | Mr Vivian Hugh James Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(1 year, 12 months after company formation) |
Appointment Duration | 8 years (closed 19 July 2016) |
Role | Oil Trader |
Correspondence Address | 27 Moreton Place London SW1V 2NL |
Director Name | Miss Melanie Anne Mosselmans |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Moreton Place London SW1V 2NL |
Secretary Name | Veronica Isabel Randag Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Moreton Place London SW1V 2NL |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.23moretonplace.com |
---|
Registered Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Vivian Bennett & Veronica Isabel Randag Bennett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,861 |
Cash | £7,941 |
Current Liabilities | £48,838 |
Latest Accounts | 31 July 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2016 | Application to strike the company off the register (3 pages) |
8 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
29 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Registered office address changed from 27 Moreton Place London SW1V 2NL on 22 June 2012 (1 page) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
21 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Veronica Isabel Randag Bennett on 5 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Veronica Isabel Randag Bennett on 5 July 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
17 August 2009 | Director's change of particulars / veronica bennett / 15/08/2009 (1 page) |
17 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
23 October 2008 | Return made up to 05/07/08; full list of members (3 pages) |
23 October 2008 | Secretary appointed mr vivian hugh james bennett (1 page) |
23 October 2008 | Appointment terminated secretary veronica bennett (1 page) |
23 July 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
7 November 2007 | Director resigned (1 page) |
26 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
15 September 2006 | New secretary appointed;new director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: 20 station road radyr cardiff CF15 8AA (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
5 July 2006 | Incorporation (13 pages) |