11 Brewhouse Yard
London
EC1V 4JU
Secretary Name | Simon Kinsey |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 133 Wood Lane London W12 7ED |
Registered Address | C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
10 at £1 | Christopher Paul Rowland 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2014 | Application to strike the company off the register (3 pages) |
19 February 2014 | Application to strike the company off the register (3 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 January 2014 | Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
28 January 2014 | Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
29 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 September 2012 | Registered office address changed from Nena House Ground B, 77-79 Great Eastern Street Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Nena House Ground B, 77-79 Great Eastern Street Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page) |
22 May 2012 | Director's details changed for Chris Rowland on 21 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Chris Rowland on 21 May 2012 (2 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
7 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 May 2010 | Registered office address changed from High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY on 21 May 2010 (1 page) |
21 May 2010 | Registered office address changed from High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY on 21 May 2010 (1 page) |
21 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Chris Rowland on 2 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Chris Rowland on 2 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Chris Rowland on 2 April 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from flat 3, 15 hoxton square london greater london N1 6NT (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from flat 3, 15 hoxton square london greater london N1 6NT (1 page) |
3 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
3 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
24 March 2009 | Appointment terminated secretary simon kinsey (1 page) |
24 March 2009 | Appointment terminated secretary simon kinsey (1 page) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 June 2008 | Return made up to 02/04/08; full list of members (3 pages) |
3 June 2008 | Return made up to 02/04/08; full list of members (3 pages) |
2 April 2007 | Incorporation (8 pages) |
2 April 2007 | Incorporation (8 pages) |