Lowick
Berwick-Upon-Tweed
Northumberland
TD15 2UL
Scotland
Director Name | Mr Eirion Andrew Charles Neubauer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Secretary Name | Mrs Michelle Donna Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cromer Road New Barnet Herts EN5 5HT |
Registered Address | Flat 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
900 at £0.01 | Derek Edwards 9.38% Ordinary |
---|---|
900 at £0.01 | Sehpahnur Banthien 9.38% Ordinary |
3.3k at £0.01 | Nicola Wilson 34.38% Ordinary |
2.9k at £0.01 | Clint Wilson 30.21% Ordinary |
1.6k at £0.01 | Alexander Banthien 16.67% Ordinary |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2015 | Application to strike the company off the register (3 pages) |
28 October 2014 | Accounts made up to 31 January 2014 (5 pages) |
22 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
17 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 March 2010 | Director's details changed for Nigel Jeremy Cloudesley Govett on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Nigel Jeremy Cloudesley Govett on 3 March 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
14 January 2009 | Return made up to 10/01/09; full list of members (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
29 March 2008 | Return made up to 10/01/08; full list of members; amend (8 pages) |
13 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
13 February 2008 | Secretary's particulars changed (1 page) |
30 November 2007 | New director appointed (2 pages) |
7 September 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Resolutions
|
10 January 2007 | Incorporation (11 pages) |