O'Meara Street
London
SE1 1TE
Secretary Name | Thomas Michael Siracusa |
---|---|
Nationality | American |
Status | Closed |
Appointed | 29 June 2007(12 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 February 2010) |
Role | Theatre Manager |
Correspondence Address | 8 Chamberlain House 126 Westminster Bridge Road London SE1 7UR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£47,273 |
Current Liabilities | £136,212 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
27 November 2007 | Return made up to 30/06/07; full list of members (2 pages) |
27 November 2007 | Return made up to 30/06/07; full list of members (2 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: fisher sassoon & marks farley court, allsop place london NW1 5LG (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: fisher sassoon & marks farley court, allsop place london NW1 5LG (1 page) |
20 August 2007 | Ad 30/06/06--------- £ si 50@1=50 £ ic 50/100 (1 page) |
20 August 2007 | Ad 30/06/06--------- £ si 49@1=49 £ ic 1/50 (1 page) |
20 August 2007 | Ad 30/06/06--------- £ si 49@1=49 £ ic 1/50 (1 page) |
20 August 2007 | Ad 30/06/06--------- £ si 50@1=50 £ ic 50/100 (1 page) |
18 August 2007 | Secretary resigned (1 page) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | Secretary resigned (1 page) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
30 June 2006 | Incorporation (16 pages) |
30 June 2006 | Incorporation (16 pages) |