4 Charterhouse Building
London
EC1M 7AN
Director Name | Mr Zydrunas Stapulionis |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 372 37 Store Street London WC1E 7QF |
Director Name | Philip Edward Colgan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 12 October 2005) |
Role | Company Director |
Correspondence Address | Second Floor 4 Charterhouse Building London EC1M 7AN |
Secretary Name | Cavendish Bentinck Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | 2nd Floor 4 Charterhouse Building London EC1M 7AN |
Secretary Name | B I T I Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2010) |
Correspondence Address | 2nd Floor 4 Charterhouse Buildings London EC1M 7AN |
Registered Address | 2nd Floor 4 Charterhouse Building London EC1M 7AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
2 at £1 | Nwfc LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 September 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
4 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Director's details changed for Rudowicz Eugeniusz on 20 March 2012 (2 pages) |
23 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
17 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
15 September 2010 | Termination of appointment of B I T I Limited as a secretary (1 page) |
15 September 2010 | Director's details changed for Rudowicz Eugeniusz on 17 October 2009 (2 pages) |
15 September 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (3 pages) |
4 May 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
14 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2009 | Annual return made up to 17 June 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2008 | Return made up to 17/06/08; full list of members (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
18 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
17 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
7 August 2006 | Return made up to 17/06/06; full list of members (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
5 April 2006 | Secretary resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Return made up to 17/06/05; full list of members
|
18 April 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (1 page) |
11 March 2005 | Secretary's particulars changed (1 page) |
17 June 2004 | Incorporation (11 pages) |