London
EC1R 4QE
Secretary Name | Mr Wayne Louis Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51b Blackheath Road Greenwich SE10 8PD |
Registered Address | Flat 3 46-48 Exmouth Market London EC1R 4QE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | Application to strike the company off the register (3 pages) |
27 September 2011 | Application to strike the company off the register (3 pages) |
23 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
23 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
7 March 2011 | Registered office address changed from 7 Myatts View 94 Denmark Road London Greater London SE5 9JL on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 7 Myatts View 94 Denmark Road London Greater London SE5 9JL on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 7 Myatts View 94 Denmark Road London Greater London SE5 9JL on 7 March 2011 (1 page) |
5 March 2011 | Director's details changed for Gerrit Loots on 1 February 2011 (2 pages) |
5 March 2011 | Director's details changed for Gerrit Loots on 1 February 2011 (2 pages) |
5 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 March 2011 | Director's details changed for Gerrit Loots on 1 February 2011 (2 pages) |
31 May 2010 | Director's details changed for Gerrit Loots on 22 May 2010 (2 pages) |
31 May 2010 | Termination of appointment of Wayne Smith as a secretary (1 page) |
31 May 2010 | Termination of appointment of Wayne Smith as a secretary (1 page) |
31 May 2010 | Director's details changed for Gerrit Loots on 22 May 2010 (2 pages) |
31 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
2 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
2 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
14 November 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
14 November 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
23 August 2007 | Secretary's particulars changed (1 page) |
23 August 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Incorporation (15 pages) |
22 May 2007 | Incorporation (15 pages) |