Vancouver Bc
V6j 3k5
Director Name | Mr James Wyndham Gordon Newall |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Boltons London SW10 9TD |
Secretary Name | Michelle Gahagan |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 07 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 1020 Cypress Street Vancouver Bc V6j 3k5 |
Registered Address | 229 Shoreditch High Street London E1 6PJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2011 | Application to strike the company off the register (3 pages) |
31 January 2011 | Application to strike the company off the register (3 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
23 February 2010 | Director's details changed for Michelle Gahagan on 6 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Michelle Gahagan on 6 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Michelle Gahagan on 6 February 2010 (2 pages) |
9 February 2010 | Full accounts made up to 28 February 2009 (11 pages) |
9 February 2010 | Full accounts made up to 28 February 2009 (11 pages) |
24 April 2009 | Return made up to 07/02/09; full list of members (4 pages) |
24 April 2009 | Return made up to 07/02/09; full list of members (4 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 78 south audley street london W1K 1JQ (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 78 south audley street london W1K 1JQ (1 page) |
8 December 2008 | Full accounts made up to 29 February 2008 (12 pages) |
8 December 2008 | Full accounts made up to 29 February 2008 (12 pages) |
28 February 2008 | Return made up to 07/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 07/02/08; full list of members (4 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: 15 upper grosvenor street london W1K 7PJ (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 15 upper grosvenor street london W1K 7PJ (1 page) |
7 February 2007 | Incorporation (17 pages) |
7 February 2007 | Incorporation (17 pages) |