London
E1 8RJ
Director Name | Mr Nicholas Henry |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2007(4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 15 April 2014) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 5 Prescot Street London E1 8RJ |
Secretary Name | Mr Thomas Alfred Backer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2007(4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 15 April 2014) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 5 Prescot Street London E1 8RJ |
Director Name | Mr James Edward Mark Davis |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 The Oaks Cross Oak Road Berkhamsted Hertfordshire HP4 3JN |
Secretary Name | Ruskin House Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | Ruskin House 40-41 Museum Street London WC1A 1LT |
Registered Address | 5 Prescot Street London E1 8RJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Application to strike the company off the register (3 pages) |
19 December 2013 | Application to strike the company off the register (3 pages) |
23 September 2013 | Registered office address changed from 2Nd Floor Trans World House 100 City Road London EC1Y 2BP on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 2nd Floor Trans World House 100 City Road London EC1Y 2BP on 23 September 2013 (1 page) |
30 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
27 September 2012 | Secretary's details changed for Thomas Alfred Backer on 27 September 2012 (1 page) |
27 September 2012 | Director's details changed for Mr Nicholas Henry on 27 September 2012 (2 pages) |
27 September 2012 | Secretary's details changed for Thomas Alfred Backer on 27 September 2012 (1 page) |
27 September 2012 | Director's details changed for Mr Nigel Jeremy Barklem on 27 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Nicholas Henry on 27 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Nigel Jeremy Barklem on 27 September 2012 (2 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
20 November 2007 | Accounting reference date shortened from 30/06/08 to 30/04/08 (1 page) |
20 November 2007 | Accounting reference date shortened from 30/06/08 to 30/04/08 (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: ruskin house 40-41 museum street london WC1A 1LT (1 page) |
19 October 2007 | New director appointed (3 pages) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | New director appointed (3 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: ruskin house 40-41 museum street london WC1A 1LT (1 page) |
19 October 2007 | New director appointed (3 pages) |
19 October 2007 | New director appointed (3 pages) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
4 June 2007 | Incorporation (25 pages) |
4 June 2007 | Incorporation (25 pages) |