Sevenoaks
Kent
TN13 3LR
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 | Ms Anna Magdalena Grupa |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 05 October 2010(4 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £107,663 |
Cash | £151,784 |
Current Liabilities | £46,802 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2016 | Final Gazette dissolved following liquidation (1 page) |
8 July 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
8 July 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
3 August 2015 | Registered office address changed from 171 - 173 Gray's Inn Road London WC1X 8UE to One Great Cumberland Place Marble Arch London W1H 7LW on 3 August 2015 (2 pages) |
3 August 2015 | Registered office address changed from 171 - 173 Gray's Inn Road London WC1X 8UE to One Great Cumberland Place Marble Arch London W1H 7LW on 3 August 2015 (2 pages) |
3 August 2015 | Registered office address changed from 171 - 173 Gray's Inn Road London WC1X 8UE to One Great Cumberland Place Marble Arch London W1H 7LW on 3 August 2015 (2 pages) |
31 July 2015 | Appointment of a voluntary liquidator (1 page) |
31 July 2015 | Resolutions
|
31 July 2015 | Appointment of a voluntary liquidator (1 page) |
23 July 2015 | Declaration of solvency (3 pages) |
23 July 2015 | Declaration of solvency (3 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
24 July 2014 | Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page) |
24 July 2014 | Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page) |
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 May 2013 | Director's details changed for Ms Fiona Rae Dallanegra on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Ms Fiona Rae Dallanegra on 21 May 2013 (2 pages) |
25 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
20 March 2012 | Director's details changed for Ms Fiona Rae Dallanegra on 20 February 2012 (2 pages) |
20 March 2012 | Director's details changed for Ms Fiona Rae Dallanegra on 20 February 2012 (2 pages) |
21 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Termination of appointment of Anna Grupa as a director (1 page) |
4 October 2011 | Appointment of Ms Fiona Rae Dallanegra as a director (2 pages) |
4 October 2011 | Termination of appointment of David Vallance as a secretary (1 page) |
4 October 2011 | Termination of appointment of David Vallance as a secretary (1 page) |
4 October 2011 | Termination of appointment of Anna Grupa as a director (1 page) |
4 October 2011 | Appointment of Ms Fiona Rae Dallanegra as a director (2 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
1 July 2011 | Termination of appointment of Lee Galloway as a director (1 page) |
1 July 2011 | Appointment of Ms Anna Magdalena Grupa as a director (2 pages) |
1 July 2011 | Appointment of Ms Anna Magdalena Grupa as a director (2 pages) |
1 July 2011 | Termination of appointment of Lee Galloway as a director (1 page) |
21 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
26 November 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 26 November 2009 (1 page) |
26 November 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 26 November 2009 (1 page) |
12 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
2 December 2008 | Return made up to 04/10/08; full list of members (3 pages) |
2 December 2008 | Return made up to 04/10/08; full list of members (3 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
2 January 2008 | Return made up to 04/10/07; full list of members (2 pages) |
2 January 2008 | Return made up to 04/10/07; full list of members (2 pages) |
4 October 2006 | Incorporation (17 pages) |
4 October 2006 | Incorporation (17 pages) |