Gloucester Place
London
NW1 6BT
Secretary Name | Ellanor Cowie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2005(same day as company formation) |
Role | Music Therapist |
Correspondence Address | 136 Ivor Court Gloucester Place London NW1 6BT |
Director Name | Ashbys Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | Tring House 77/81 High Street Tring Hertfordshire HP23 4AH |
Secretary Name | Ashbys Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | Tring House 77-81 High Street Tring Hertfordshire HP23 4AB |
Registered Address | 136 Ivor Court Gloucester Place London NW1 6BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,346 |
Cash | £39,583 |
Current Liabilities | £35,284 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 August 2006 | Location of debenture register (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 136 ivor court gloucester place london NW1 6BT (1 page) |
22 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 4 collingwood house 130 great titchfield street london W1W 6SU (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: tring house, 77 - 81 high street tring hertfordshire HP23 4AB (1 page) |
12 August 2005 | Incorporation (12 pages) |