London
W1S 3PR
Secretary Name | Ms Katie Le Roux |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(2 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 20 December 2016) |
Role | Company Director |
Correspondence Address | 20 Savile Row London W13 3PR |
Director Name | Christopher Laurence Thomas |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Flat B Nevern Square London SW5 9NP |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Website | onecfd.com |
---|---|
Telephone | 020 75340950 |
Telephone region | London |
Registered Address | 20 Savile Row London W1S 3PR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Ashley Nigel Clarke 50.00% Ordinary |
---|---|
1 at £1 | Christopher Laurence Thomas 50.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | Application to strike the company off the register (3 pages) |
27 September 2016 | Application to strike the company off the register (3 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
18 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 August 2010 | Registered office address changed from 20 Savile Row London W13 3PR on 27 August 2010 (1 page) |
27 August 2010 | Registered office address changed from 20 Savile Row London W13 3PR on 27 August 2010 (1 page) |
6 August 2010 | Secretary's details changed for Ms Katie Walsh on 24 July 2010 (1 page) |
6 August 2010 | Secretary's details changed for Ms Katie Walsh on 24 July 2010 (1 page) |
26 February 2010 | Director's details changed for Ashley Nigel Clarke on 26 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Ms Katie Walsh on 26 February 2010 (1 page) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Secretary's details changed for Ms Katie Walsh on 26 February 2010 (1 page) |
26 February 2010 | Director's details changed for Ashley Nigel Clarke on 26 February 2010 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 January 2010 | Registered office address changed from 6Th Floor Lyric Square London W6 0NB on 6 January 2010 (2 pages) |
6 January 2010 | Registered office address changed from 6Th Floor Lyric Square London W6 0NB on 6 January 2010 (2 pages) |
6 January 2010 | Registered office address changed from 6Th Floor Lyric Square London W6 0NB on 6 January 2010 (2 pages) |
19 November 2009 | Termination of appointment of Christopher Thomas as a director (2 pages) |
19 November 2009 | Termination of appointment of Christopher Thomas as a director (2 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from st. Paul`s house warwick lane london EC4M 7BP (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from st. Paul`s house warwick lane london EC4M 7BP (1 page) |
15 April 2009 | Secretary appointed katie walsh (1 page) |
15 April 2009 | Secretary appointed katie walsh (1 page) |
15 April 2009 | Appointment terminated secretary cornhill secretaries LIMITED (1 page) |
15 April 2009 | Appointment terminated secretary cornhill secretaries LIMITED (1 page) |
27 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
27 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 April 2008 | Return made up to 02/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 02/03/08; full list of members (4 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
2 March 2007 | Incorporation (9 pages) |
2 March 2007 | Incorporation (9 pages) |