St Johns Wood
London
NW8 6EB
Secretary Name | Alane Julia Fairhall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Finchley Road London NW8 6EB |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Adams Mitchell 109 Gloucester Place London W1U 6JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Marcus Simon Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2012 | Application to strike the company off the register (3 pages) |
17 August 2012 | Application to strike the company off the register (3 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
11 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
11 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
13 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
3 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
2 October 2008 | Return made up to 22/06/08; full list of members (3 pages) |
2 October 2008 | Return made up to 22/06/08; full list of members (3 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
17 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
1 September 2006 | Memorandum and Articles of Association (12 pages) |
1 September 2006 | Memorandum and Articles of Association (12 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: 109 gloucester place london W1U 6JW (1 page) |
30 August 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
30 August 2006 | New secretary appointed (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New secretary appointed (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 109 gloucester place london W1U 6JW (1 page) |
30 August 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
29 August 2006 | Company name changed pro-game sales LIMITED\certificate issued on 29/08/06 (2 pages) |
29 August 2006 | Company name changed pro-game sales LIMITED\certificate issued on 29/08/06 (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 72 new bond street mayfair london W1S 1RR (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 72 new bond street mayfair london W1S 1RR (1 page) |
22 June 2006 | Incorporation (16 pages) |
22 June 2006 | Incorporation (16 pages) |