London
NW2 6SS
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Michael Cliffe House Skinner Street London EC1R 0WX |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Hertfordshire EN6 2NX |
Director Name | Mr Terence Frank O'Sullivan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Cottage Dudden Hill Lane London NW10 1BJ |
Secretary Name | Mr Thomas George Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 77 Coswell Road London EC1V 7ER |
Registered Address | 171-173 Gray's Inn Road London WC1X 8UE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
100 at £1 | Mr Terence Frank O'sullivan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2014 | Application to strike the company off the register (4 pages) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
3 October 2012 | Termination of appointment of Thomas Edwards as a secretary (1 page) |
31 July 2012 | Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page) |
2 April 2012 | Termination of appointment of Terence O'sullivan as a director (1 page) |
22 February 2012 | Director's details changed for Mr Mark Fitzgerald on 31 January 2012 (2 pages) |
2 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 November 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
9 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
19 April 2007 | Ad 05/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2006 | Incorporation (17 pages) |