London
W2 6AA
Secretary Name | Mrs Sally Ann Bray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Mr John Michael Bray |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bishops Bridge Road London W2 6AA |
Registered Address | 239 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,680,000 |
Current Liabilities | £84,000 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2010 | Application to strike the company off the register (3 pages) |
28 October 2010 | Application to strike the company off the register (3 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
2 March 2010 | Termination of appointment of John Bray as a director (1 page) |
2 March 2010 | Termination of appointment of John Bray as a director (1 page) |
10 November 2009 | Statement of capital on 10 November 2009
|
10 November 2009 | Statement of capital on 10 November 2009
|
28 October 2009 | Statement by Directors (1 page) |
28 October 2009 | Solvency statement dated 19/10/09 (1 page) |
28 October 2009 | Resolutions
|
28 October 2009 | Resolutions
|
28 October 2009 | Statement by directors (1 page) |
28 October 2009 | Solvency Statement dated 19/10/09 (1 page) |
16 October 2009 | Director's details changed for Mr John Michael Bray on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr John Michael Bray on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr John Michael Bray on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Joseph Robert Paolino on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Joseph Robert Paolino on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Joseph Robert Paolino on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
20 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
22 April 2009 | Particulars of contract relating to shares (2 pages) |
22 April 2009 | Ad 31/03/09\gbp si 1@1=1\gbp ic 3445000/3445001\ (2 pages) |
22 April 2009 | Particulars of contract relating to shares (2 pages) |
22 April 2009 | Ad 31/03/09 gbp si 1@1=1 gbp ic 3445000/3445001 (2 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
3 July 2008 | Director's Change of Particulars / joseph paolino / 01/06/2008 / HouseName/Number was: , now: 79; Street was: 3 lombardy place, now: iffley road; Post Code was: W2 4AU, now: W6 0PD (1 page) |
3 July 2008 | Director's change of particulars / joseph paolino / 01/06/2008 (1 page) |
9 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
20 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
26 October 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
26 October 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
20 July 2005 | Incorporation (15 pages) |
20 July 2005 | Incorporation (15 pages) |