Bickenhall Street
London
W1U 6BP
Director Name | David Chapman |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr Robert Hamish Cowan |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Secretary Name | David Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Registered Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2012 | Application to strike the company off the register (3 pages) |
14 June 2012 | Application to strike the company off the register (3 pages) |
8 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
8 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Robert Hamish Cowan on 14 May 2010 (2 pages) |
13 July 2010 | Secretary's details changed for David Chapman on 14 May 2010 (1 page) |
13 July 2010 | Director's details changed for Scott Elliott Adams on 14 May 2010 (2 pages) |
13 July 2010 | Director's details changed for David Chapman on 14 May 2010 (2 pages) |
13 July 2010 | Secretary's details changed for David Chapman on 14 May 2010 (1 page) |
13 July 2010 | Director's details changed for David Chapman on 14 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Scott Elliott Adams on 14 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Robert Hamish Cowan on 14 May 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
26 June 2009 | Director's change of particulars / scott adams / 12/05/2009 (1 page) |
26 June 2009 | Director's Change of Particulars / scott adams / 12/05/2009 / HouseName/Number was: , now: flat 1; Street was: flat 8, now: 20 great windmill street; Area was: 2 bishops way, now: ; Post Town was: bethnal green, now: london; Post Code was: E2 9HB, now: W1D 7LA (1 page) |
26 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 February 2009 | Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page) |
19 February 2009 | Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page) |
28 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
27 May 2008 | Director and Secretary's Change of Particulars / david chapman / 27/05/2008 / HouseName/Number was: , now: 47; Street was: 47 a drayton gardens, now: a drayton gardens; Post Town was: W13 0LG, now: (1 page) |
27 May 2008 | Director and secretary's change of particulars / david chapman / 27/05/2008 (1 page) |
14 May 2007 | Incorporation (18 pages) |
14 May 2007 | Incorporation (18 pages) |