Priory Drive, Beech Hill
Reading
Berkshire
RG7 2BJ
Director Name | Benjamin Fitzgerald Cooper |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 February 2006(same day as company formation) |
Role | Creative Director |
Country of Residence | Spain |
Correspondence Address | Marchenilla 16 Estacion De Jimena Cadiz 11339 Foreign |
Secretary Name | Margaret Cory Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Priory Beech Hill Reading Berkshire RG7 2BJ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 415 Linen Hall 162-168 Regent Street London W1B 5TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£43,944 |
Current Liabilities | £44,444 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2011 | Voluntary strike-off action has been suspended (1 page) |
10 November 2011 | Voluntary strike-off action has been suspended (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2011 | Application to strike the company off the register (3 pages) |
7 September 2011 | Application to strike the company off the register (3 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Annual return made up to 1 February 2011 Statement of capital on 2011-05-18
|
18 May 2011 | Annual return made up to 1 February 2011 Statement of capital on 2011-05-18
|
18 May 2011 | Annual return made up to 1 February 2011 Statement of capital on 2011-05-18
|
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2010 | Registered office address changed from C/O Gateway Partners 3rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 15 October 2010 (1 page) |
15 October 2010 | Registered office address changed from C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 15 October 2010 (1 page) |
23 February 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
23 February 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Registered office address changed from C/O Gateway Partners Uk Ltd 3rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 12 February 2010 (1 page) |
12 February 2010 | Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 12 February 2010 (1 page) |
11 February 2010 | Director's details changed for Benjamin Fitzgerald Cooper on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Benjamin Fitzgerald Cooper on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Benjamin Fitzgerald Cooper on 1 October 2009 (2 pages) |
29 April 2009 | Return made up to 01/02/09; full list of members (4 pages) |
29 April 2009 | Return made up to 01/02/09; full list of members (4 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o geo. Little, sebire & co victoria house 64 paul street london EC2A 4TT (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o geo. Little, sebire & co victoria house 64 paul street london EC2A 4TT (1 page) |
5 February 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: victoria house 64 paul street london EC2A 4TT (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: victoria house 64 paul street london EC2A 4TT (1 page) |
26 March 2007 | Return made up to 01/02/07; full list of members (3 pages) |
26 March 2007 | Return made up to 01/02/07; full list of members (3 pages) |
30 May 2006 | Ad 09/05/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
30 May 2006 | Ad 09/05/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Ad 01/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Ad 01/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
1 February 2006 | Incorporation (18 pages) |
1 February 2006 | Incorporation (18 pages) |