London
W8 6ND
Director Name | Mrs Edwina Coales |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mr Waris Khan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 04 July 2013(9 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 60 Cannon Street London EC4N 6NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Wayne Brennon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,499 |
Cash | £1 |
Current Liabilities | £2,500 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2016 | Final Gazette dissolved following liquidation (1 page) |
26 November 2015 | Completion of winding up (1 page) |
30 June 2015 | Order of court to wind up (3 pages) |
15 May 2015 | Compulsory strike-off action has been suspended (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
1 October 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 September 2013 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
25 September 2013 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
25 September 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
25 September 2013 | Appointment of Mr Wayne Brennon as a director (2 pages) |
25 September 2013 | Termination of appointment of Waris Khan as a director (1 page) |
25 September 2013 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 25 September 2013 (1 page) |
25 September 2013 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
4 July 2013 | Termination of appointment of Edwina Coales as a director (1 page) |
4 July 2013 | Appointment of Waris Khan as a director (2 pages) |
6 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
6 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
15 October 2010 | Appointment of Ms Edwina Coales as a director (2 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
18 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
4 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
3 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
25 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
22 April 2005 | Return made up to 22/04/05; full list of members (2 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
12 March 2004 | Incorporation (8 pages) |