Nybro
38239
Secretary Name | Mr Robert Per Claeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 145-157 St.John Street London EC1V 4PY |
Director Name | Mr William Hawkes |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2010(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodview Court Weybridge Surrey K13 9XF |
Director Name | Holy Cow Accounting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Correspondence Address | 19-21 Crawford Street London W1H 1PJ |
Registered Address | 19-21 Crawford Street Unit 14 London W1H 1PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Holy Cow Accounting LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | Termination of appointment of Holy Cow Accounting Limited as a director on 20 February 2015 (1 page) |
20 February 2015 | Appointment of Marcus Enbuske as a director on 20 February 2015 (2 pages) |
20 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 February 2015 | Termination of appointment of William Hawkes as a director on 20 February 2015 (1 page) |
20 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 February 2015 | Appointment of Marcus Enbuske as a director on 20 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of William Hawkes as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Holy Cow Accounting Limited as a director on 20 February 2015 (1 page) |
19 November 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 November 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
17 June 2013 | Director's details changed for Global Business Advisers Ltd on 1 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Global Business Advisers Ltd on 1 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Global Business Advisers Ltd on 1 June 2013 (2 pages) |
19 March 2013 | Company name changed GB directors LIMITED\certificate issued on 19/03/13
|
19 March 2013 | Company name changed GB directors LIMITED\certificate issued on 19/03/13
|
18 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 13 January 2011 (1 page) |
4 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Termination of appointment of Robert Claeson as a secretary (1 page) |
30 September 2010 | Appointment of Mr William Hawkes as a director (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 September 2010 | Director's details changed for Global Business Advisers Ltd on 22 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Global Business Advisers Ltd on 22 August 2010 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 September 2010 | Termination of appointment of Robert Claeson as a secretary (1 page) |
30 September 2010 | Appointment of Mr William Hawkes as a director (2 pages) |
17 December 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
17 December 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Secretary's details changed for Robert Claeson on 16 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Robert Claeson on 16 October 2009 (1 page) |
20 August 2009 | Secretary's change of particulars / robert claeson / 20/08/2009 (1 page) |
20 August 2009 | Secretary's change of particulars / robert claeson / 20/08/2009 (1 page) |
12 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 December 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
18 September 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
18 September 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
26 November 2007 | Accounting reference date shortened from 30/09/08 to 31/12/07 (1 page) |
26 November 2007 | Accounting reference date shortened from 30/09/08 to 31/12/07 (1 page) |
16 November 2007 | Return made up to 15/09/07; full list of members (2 pages) |
16 November 2007 | Return made up to 15/09/07; full list of members (2 pages) |
15 September 2006 | Incorporation (14 pages) |
15 September 2006 | Incorporation (14 pages) |