Appian Way
Dublin 6
Ireland
Director Name | Dr David James Forecast |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2017(12 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (closed 16 January 2018) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Ashley Daniel Tabor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Ashley Daniel Tabor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | Application to strike the company off the register (3 pages) |
24 October 2017 | Application to strike the company off the register (3 pages) |
22 August 2017 | Termination of appointment of Ashley Daniel Tabor as a director on 22 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Ashley Daniel Tabor as a secretary on 22 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Ashley Daniel Tabor as a secretary on 22 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Ashley Daniel Tabor as a director on 22 August 2017 (1 page) |
22 August 2017 | Appointment of Dr David James Forecast as a director on 21 August 2017 (2 pages) |
22 August 2017 | Appointment of Dr David James Forecast as a director on 21 August 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Director's details changed for Michael Louis Vincent Walsh on 20 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Michael Louis Vincent Walsh on 20 June 2017 (2 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
17 November 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
17 November 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Director's details changed for Michael Louis Vincent Walsh on 28 September 2011 (2 pages) |
10 October 2011 | Director's details changed for Michael Louis Vincent Walsh on 28 September 2011 (2 pages) |
22 November 2010 | Registered office address changed from 73 Wimpole Street London W1G 8AZ on 22 November 2010 (2 pages) |
22 November 2010 | Registered office address changed from 73 Wimpole Street London W1G 8AZ on 22 November 2010 (2 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Ashley Daniel Tabor on 15 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Ashley Daniel Tabor on 15 October 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Secretary's details changed for Ashley Daniel Tabor on 15 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Ashley Daniel Tabor on 15 October 2009 (1 page) |
8 October 2009 | Director's details changed for Ashley Daniel Tabor on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael Louis Vincent Walsh on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael Louis Vincent Walsh on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ashley Daniel Tabor on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael Louis Vincent Walsh on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ashley Daniel Tabor on 1 October 2009 (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
2 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 November 2007 | Return made up to 01/10/07; no change of members (7 pages) |
8 November 2007 | Return made up to 01/10/07; no change of members (7 pages) |
9 November 2006 | Return made up to 01/10/06; full list of members
|
9 November 2006 | Return made up to 01/10/06; full list of members
|
30 August 2006 | Registered office changed on 30/08/06 from: 2 fitzhardinge street london W1H 6EE (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 2 fitzhardinge street london W1H 6EE (1 page) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 December 2005 | Return made up to 01/10/05; full list of members (7 pages) |
22 December 2005 | Return made up to 01/10/05; full list of members (7 pages) |
8 August 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
8 August 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
18 February 2005 | Ad 06/10/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 February 2005 | Ad 06/10/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 October 2004 | New secretary appointed;new director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New secretary appointed;new director appointed (2 pages) |
1 October 2004 | Incorporation (19 pages) |
1 October 2004 | Incorporation (19 pages) |