30 FINSBURY SQUARE
LONDON
EC2P 2YU
There are 1238 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Liquidation
Incorporation Date
Dissolution Date
n/a
68320 - Management of real estate on a fee or contract basis
Accounts Reference Date
31 December
Accounts Category
TOTAL EXEMPTION FULL
Accounts Last Made Up
31 December 2014
Accounts Next Due
30 September 2016
Returns Last Made Up
6 May 2016
Returns Next Due
3 June 2017
Mortgages
2 in total
2 satisfied
2014 | 2013 | 2012 | 2011 | |
---|---|---|---|---|
Fixed Assets | £0 | £803,375 | £670,748 | £601,000 |
Current Assets | £97,980 | £10,192 | £7,450 | £8,768 |
of which Cash | £97,979 | £7,436 | £7,449 | £4,263 |
Total Assets | £97,980 | £813,567 | £678,198 | £609,768 |
Current Liabilities | £90,280 | £504,901 | £503,690 | £506,675 |
Net Current Assets | £7,700 | £-494,709 | £-496,240 | £-497,907 |
Total Net Worth | £7,700 | £308,666 | £174,508 | £103,093 |
No previous names
Corporate Secretary
Appointed on 10 September 2012
31
Gresham Street
London
EC2V 7QA
England
Director
Appointed on 14 December 2012
Nationality: British
Occupation: Chartered Accountant
Month of birth: June 1974
31
Gresham Street
London
EC2V 7QA
England
Director
Appointed on 14 February 2014
Nationality: Malaysian
Occupation: Chartered Accountant
Month of birth: December 1975
30
Finsbury Square
London
EC2P 2YU
Secretary
Appointed on 6 May 2011
Resigned on 10 September 2012
31
Gresham Street
London
EC2V 7QA
United Kingdom
Secretary
Appointed on 6 May 2011
Resigned on 10 September 2012
31
Gresham Street
London
EC2V 7QA
United Kingdom
Director
Appointed on 16 April 2014
Resigned on 9 April 2015
Nationality: British
Occupation: Lawyer
Month of birth: June 1983
31
Gresham Street
London
EC2V 7QA
United Kingdom
Director
Appointed on 6 May 2011
Resigned on 10 January 2014
Nationality: British
Occupation: Accountant
Month of birth: September 1972
31
Gresham Street
London
EC2V 7QA
United Kingdom
Director
Appointed on 6 May 2011
Resigned on 30 November 2012
Nationality: British
Occupation: Chief Operations Officer
Month of birth: April 1960
31
Gresham Street
London
EC2V 7QA
United Kingdom
Director
Appointed on 6 May 2011
Resigned on 8 January 2014
Nationality: Irish
Occupation: Chief Operations Officer
Month of birth: April 1960
31
Gresham Street
London
EC2V 7QA
United Kingdom
This information was most recently updated 17/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 7 September 2017. Category: Insolvency. Type: LIQ03. Barcode: A6LSPB1F. Transaction: MzE5NDY0NDk4NGFkaXF6a2N4.
Action Date: 27 September 2016. Category: Address. Type: AD01. Barcode: A5FHBZ6Y. Transaction: MzE1ODMwOTI2NGFkaXF6a2N4.
Category: Insolvency. Type: 4.70. Barcode: A5FHBZ42. Transaction: MzE1Nzk5NzU1NGFkaXF6a2N4.
Category: Insolvency. Type: 600. Barcode: A5FHBZ76. Transaction: MzE1Nzk5NzE4N2FkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: QTVGSEJaN0VhZGlxemtjeA.
Category: Mortgage. Type: MR04. Barcode: X5BARVYR. Transaction: MzE1Mjk5OTU5NmFkaXF6a2N4.
Action Date: 6 May 2016. Category: Annual return. Type: AR01. Barcode: X57865H6. Transaction: MzE0ODc4OTg5NGFkaXF6a2N4.
Action Date: 31 December 2014. Category: Accounts. Type: AA. Barcode: L4GM48JV. Transaction: MzEzMjIwMTQzMWFkaXF6a2N4.
Category: Mortgage. Type: MR04. Barcode: X4FXUEMJ. Transaction: MzEzMDkyMjQwNWFkaXF6a2N4.
Action Date: 6 May 2015. Category: Annual return. Type: AR01. Barcode: X479ITCR. Transaction: MzEyMjk3MzIyNGFkaXF6a2N4.
Action Date: 9 April 2015. Category: Officers. Type: TM01. Barcode: X450U1MI. Transaction: MzEyMDk2NTkwNWFkaXF6a2N4.
Action Date: 31 December 2013. Category: Accounts. Type: AA. Barcode: L3IHBB6W. Transaction: MzEwOTYzNjA5NWFkaXF6a2N4.
Action Date: 6 May 2014. Category: Annual return. Type: AR01. Barcode: X37F1I2B. Transaction: MzA5OTU2NjIzNWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X35WU9AH. Transaction: MzA5ODM3MTk4MGFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: L32M7YPL. Transaction: MzA5NTUxNDA0NWFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X2ZZIF2J. Transaction: MzA5Mjk2MjQ5NGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X2Z9QB37. Transaction: MzA5MjQ0MTgwOGFkaXF6a2N4.
Action Date: 31 December 2012. Category: Accounts. Type: AA. Barcode: L2HPNK3S. Transaction: MzA4NjAzMTg1MWFkaXF6a2N4.
Action Date: 6 May 2013. Category: Annual return. Type: AR01. Barcode: X2A1GHW0. Transaction: MzA3OTQxMDc5OGFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X1NRXOHT. Transaction: MzA2OTQxOTQ1OWFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X1NK3J43. Transaction: MzA2OTIyMjgzNmFkaXF6a2N4.
Category: Officers. Type: AP04. Barcode: X1H6ADVC. Transaction: MzA2Mzg2MjE4MWFkaXF6a2N4.
Category: Officers. Type: TM02. Barcode: X1H6ACEH. Transaction: MzA2Mzg2MTc5MGFkaXF6a2N4.
Category: Officers. Type: TM02. Barcode: X1H6ABSQ. Transaction: MzA2Mzg2MTY0NmFkaXF6a2N4.
Action Date: 31 December 2011. Category: Accounts. Type: AA. Barcode: R1GTTO3N. Transaction: MzA2MzgzNzg4NmFkaXF6a2N4.
Action Date: 6 May 2012. Category: Annual return. Type: AR01. Barcode: X1AY82ZC. Transaction: MzA1OTAxMDg5OWFkaXF6a2N4.
Action Date: 14 April 2012. Category: Officers. Type: CH03. Barcode: A1931EOX. Transaction: MzA1NzY1NzY5MmFkaXF6a2N4.
Category: Mortgage. Type: MG01. Barcode: A11AKJQ0. Transaction: MzA1MTU2NDUyMmFkaXF6a2N4.
Category: Mortgage. Type: MG01. Barcode: AWXHXVLX. Transaction: MzA0MDEyMDczNGFkaXF6a2N4.
Action Date: 31 December 2011. Category: Accounts. Type: AA01. Barcode: AB0IFUIU. Transaction: MzAzODE4ODYwMGFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: XJA3CTWU. Transaction: MzAzNjcwMjU1MWFkaXF6a2N4.