ATTORNEY COMPANY SECRETARIES LIMITED
Overview
| Company Name | ATTORNEY COMPANY SECRETARIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04241891 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ATTORNEY COMPANY SECRETARIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ATTORNEY COMPANY SECRETARIES LIMITED located?
| Registered Office Address | c/o VEALE WASBROUGH VIZARDS LLP Narrow Quay House Narrow Quay BS1 4QA Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ATTORNEY COMPANY SECRETARIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for ATTORNEY COMPANY SECRETARIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Jun 27, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Velocity Company Secretarial Services Limited on Apr 28, 2016 | 1 pages | CH04 | ||||||||||
Secretary's details changed for Velocity Company Secretarial Services Limited on Apr 28, 2016 | 1 pages | CH04 | ||||||||||
Director's details changed for Richard Jon Hiscoke on Apr 28, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Simon Richard Benedict Heald on Apr 28, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for David Rhys Emanuel on Apr 28, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA England to C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA on Apr 28, 2016 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Velocity Company Secretarial Services Limited on Nov 09, 2015 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 2 pages | AA | ||||||||||
Appointment of Mr Gareth John Edwards as a director on Dec 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Edward Philpott as a director on Nov 30, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS to C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA on Oct 23, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 27, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jun 27, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 2 pages | AA | ||||||||||
Termination of appointment of Nevil Smith as a secretary | 1 pages | TM02 | ||||||||||
Appointment of David Rhys Emanuel as a director | 3 pages | AP01 | ||||||||||
Appointment of Gary Edward Philpott as a director | 3 pages | AP01 | ||||||||||
Appointment of Simon Richard Benedict Heald as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Nevil Smith as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jun 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ATTORNEY COMPANY SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VELOCITY COMPANY SECRETARIAL SERVICES LIMITED | Secretary | c/o Veale Wasbrough Vizards Llp Narrow Quay BS1 4QA Bristol Narrow Quay House England |
| 85909670001 | ||||||||||
| EDWARDS, Gareth John | Director | c/o Veale Wasbrough Vizards Llp Narrow Quay BS1 4QA Bristol Narrow Quay House England | England | British | 154858080003 | |||||||||
| EMANUEL, David Rhys | Director | c/o Veale Wasbrough Vizards Llp Narrow Quay BS1 4QA Bristol Narrow Quay House England | England | British | 180340580001 | |||||||||
| HEALD, Simon Richard Benedict | Director | c/o Veale Wasbrough Vizards Llp Narrow Quay BS1 4QA Bristol Narrow Quay House England | England | British | 126776720001 | |||||||||
| HISCOKE, Richard Jon | Director | c/o Veale Wasbrough Vizards Llp Narrow Quay BS1 4QA Bristol Narrow Quay House England | Uk | British | 157347320001 | |||||||||
| PATEL, Raveen Dev | Secretary | High Pines 3a Longdown Lane North KT17 3HY Epsom Surrey | British | 77707180001 | ||||||||||
| SMITH, Nevil Irwin | Secretary | 137 Gander Green Lane SM1 2EU Sutton Surrey | British | 10348460001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| BLAIN, Jeremy Joel | Director | The Gate House Letchmore Road WD7 8HU Radlett Hertfordshire | England | British | 14110610001 | |||||||||
| BROOKE, Lynne | Director | 410 Roman Road E3 5QJ London | United Kingdom | British | 9124650006 | |||||||||
| BURDEN, John James Hobart | Director | Hillbury 12 Manor Way CR2 7BQ South Croydon Surrey | England | British | 51012950001 | |||||||||
| DEBENS, Patricia Mary | Director | 18 Ringslade Road N22 7TE London | British | 113788480001 | ||||||||||
| PATEL, Raveen Dev | Director | High Pines 3a Longdown Lane North KT17 3HY Epsom Surrey | British | 77707180001 | ||||||||||
| PHILPOTT, Gary Edward | Director | Orchard Lane BS1 5WS Bristol Orchard Court United Kingdom | England | British | 180337940001 | |||||||||
| SMITH, Nevil Irwin | Director | 137 Gander Green Lane SM1 2EU Sutton Surrey | England | British | 10348460001 | |||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0