London
W1B 3AH
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Registered Address | 44 Great Marlborough Street 5th & 6th Floors 44 Great Marlborough Street London W1F 7JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Sean Park 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2014 | Registered office address changed from Spirella House 2Nd Floor 266-270 Regent Street London W1B 3AH to 44 Great Marlborough Street 5Th & 6Th Floors 44 Great Marlborough Street London W1F 7JL on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Spirella House 2Nd Floor 266-270 Regent Street London W1B 3AH to 44 Great Marlborough Street 5Th & 6Th Floors 44 Great Marlborough Street London W1F 7JL on 3 November 2014 (1 page) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders
|
21 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 December 2009 | Appointment of Sean Maclise Park as a director (2 pages) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2009 | Annual return made up to 14 April 2009 with a full list of shareholders (12 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2009 | Appointment terminated secretary @uk dormant company secretary LIMITED (1 page) |
20 April 2009 | Appointment terminated director @uk dormant company director LIMITED (1 page) |
8 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
17 March 2006 | Incorporation (13 pages) |