Flat 14, 16-26 Banner Street
London
EC1Y 8QE
Director Name | Michael Warner |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2007(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Britannia Lofts Flat 14, 16-26 Banner Street London EC1Y 8QE |
Secretary Name | Anthony Warner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2007(same day as company formation) |
Role | Legal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Britannia Lofts Flat 14, 16-26 Banner Street London EC1Y 8QE |
Registered Address | Flat 14 Britannia Lofts 16-26 Banner Street London EC1Y 8QE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2011 | Application to strike the company off the register (3 pages) |
20 January 2011 | Application to strike the company off the register (3 pages) |
8 March 2010 | Director's details changed for Anthony Warner on 9 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Michael Warner on 9 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Director's details changed for Michael Warner on 9 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Director's details changed for Michael Warner on 9 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Anthony Warner on 9 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Director's details changed for Anthony Warner on 9 February 2010 (2 pages) |
30 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
30 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
4 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
4 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
4 December 2008 | Accounts made up to 29 February 2008 (2 pages) |
20 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Ad 01/02/08--------- £ si 2@1=2 £ ic 2/4 (1 page) |
20 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2008 | Ad 01/02/08--------- £ si 2@1=2 £ ic 2/4 (1 page) |
20 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: flat c 130 chalton street london NW1 1RX (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: flat c 130 chalton street london NW1 1RX (1 page) |
9 February 2007 | Incorporation (17 pages) |
9 February 2007 | Incorporation (17 pages) |