London
SW7 3RF
Secretary Name | Tania Marina Austin Herdman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Langton Way London SE3 7JU |
Director Name | Mr Michael John Wood |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 42 West Hill Epsom Surrey KT19 8LF |
Registered Address | Millbank Tower Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Tania Marina Austin Herdman 66.67% Ordinary |
---|---|
1 at £1 | Steven Walter Gardner 33.33% Ordinary |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
25 March 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
25 March 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 October 2014 | Registered office address changed from King's Scholars House 230 Vauxhall Bridge Road London SW1V 1AU to Millbank Tower Millbank London SW1P 4QP on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from King's Scholars House 230 Vauxhall Bridge Road London SW1V 1AU to Millbank Tower Millbank London SW1P 4QP on 30 October 2014 (1 page) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
10 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
1 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
21 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Termination of appointment of Michael Wood as a director (1 page) |
20 May 2010 | Termination of appointment of Michael Wood as a director (1 page) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 11 catherine place westminster london SW1E 6DX (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 11 catherine place westminster london SW1E 6DX (1 page) |
8 December 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
8 December 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
8 August 2008 | Return made up to 27/04/08; full list of members (4 pages) |
8 August 2008 | Return made up to 27/04/08; full list of members (4 pages) |
8 August 2008 | Ad 27/04/08-27/04/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
8 August 2008 | Ad 27/04/08-27/04/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
27 April 2007 | Incorporation (18 pages) |
27 April 2007 | Incorporation (18 pages) |