London
EC3A 8BF
Director Name | Mr Richard Peter Jobling |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(3 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | Essex |
Correspondence Address | 6 Boudicca Mews Chelmsford Essex CM2 0LA |
Director Name | Mr Jamie Jarman |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(4 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 14 June 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 230 Kings Road Biggin Hill Kent TN16 3NT |
Director Name | Mr James Jarman |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 October 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28th-29th Floor 30 St Mary Axe London EC3A 8BF |
Director Name | Third Party Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Secretary Name | Third Party Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Registered Address | 28th-29th Floor 30 St Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
200 at £1 | Billy Stevens 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
9 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
26 October 2011 | Termination of appointment of James Jarman as a director (1 page) |
26 October 2011 | Appointment of Mr Billy Daniel Stevens as a director (2 pages) |
21 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 August 2011 | Previous accounting period shortened from 31 December 2011 to 31 March 2011 (1 page) |
19 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 July 2011 | Registered office address changed from 230 Kings Road Biggin Hill Kent TN16 3NT United Kingdom on 12 July 2011 (1 page) |
22 June 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
14 June 2011 | Termination of appointment of Jamie Jarman as a director (1 page) |
14 June 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
14 June 2011 | Appointment of Mr James Jarman as a director (2 pages) |
25 May 2011 | Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Termination of appointment of Richard Jobling as a director (1 page) |
25 May 2011 | Appointment of Mr Jamie Jarman as a director (2 pages) |
25 May 2011 | Termination of appointment of Third Party Formations Limited as a director (1 page) |
23 May 2011 | Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 23 May 2011 (1 page) |
12 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Appointment of Richard Peter Jobling as a director (2 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Third Party Company Secretaries Limited on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Third Party Formations Limited on 19 January 2010 (2 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
19 December 2006 | Incorporation (14 pages) |