St Pauls Street
Islington
London
N1 7AB
Director Name | Mr Paul Christopher Goodsir |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2006(1 day after company formation) |
Appointment Duration | 4 years (closed 19 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mews St Pauls Street Islington London N1 7AD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Orbital House, 20 Eastern Road Romford Essex RM1 3PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at 1 | Paul Christopher Goodsir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £206 |
Cash | £193 |
Current Liabilities | £43,221 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders Statement of capital on 2009-12-28
|
28 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders Statement of capital on 2009-12-28
|
28 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders Statement of capital on 2009-12-28
|
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2009 | Secretary's Change of Particulars / heather scanlan / 11/02/2009 / HouseName/Number was: , now: 6; Street was: 6 the mews saint paul street, now: the mews; Area was: islington, now: st pauls street; Post Town was: london, now: islington; Region was: , now: london (1 page) |
12 February 2009 | Return made up to 05/10/08; full list of members (3 pages) |
12 February 2009 | Return made up to 05/10/08; full list of members (3 pages) |
12 February 2009 | Director's change of particulars / paul goodsir / 11/02/2009 (1 page) |
12 February 2009 | Director's Change of Particulars / paul goodsir / 11/02/2009 / HouseName/Number was: , now: 6; Street was: 6 the mews, now: the mews; Post Code was: N1 7AD, now: N1 7AB (1 page) |
12 February 2009 | Secretary's change of particulars / heather scanlan / 11/02/2009 (1 page) |
8 March 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
17 January 2008 | Return made up to 05/10/07; full list of members (2 pages) |
17 January 2008 | Return made up to 05/10/07; full list of members (2 pages) |
1 December 2006 | Secretary's particulars changed (1 page) |
1 December 2006 | Secretary's particulars changed (1 page) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Incorporation (21 pages) |
5 October 2006 | Incorporation (21 pages) |