London
WC1B 3QB
Director Name | Mr Christopher Ian Gove |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | English |
Status | Closed |
Appointed | 24 July 2007(same day as company formation) |
Role | Graphic Design |
Country of Residence | England |
Correspondence Address | 20 Tomlins Grove London E3 4NX |
Secretary Name | Mr Christopher Ian Gove |
---|---|
Nationality | English |
Status | Closed |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Tomlins Grove London E3 4NX |
Registered Address | 36 Great Russell Street London WC1B 3QB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2012 | Application to strike the company off the register (3 pages) |
9 March 2012 | Application to strike the company off the register (3 pages) |
9 March 2012 | Annual return made up to 24 July 2011 with a full list of shareholders Statement of capital on 2012-03-09
|
9 March 2012 | Annual return made up to 24 July 2011 with a full list of shareholders Statement of capital on 2012-03-09
|
8 March 2012 | Director's details changed for Mr Robert Evans on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from The Print Hosue 18 Ashwin Street London E8 3DL United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Director's details changed for Mr Robert Evans on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from the Print Hosue 18 Ashwin Street London E8 3DL United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from the Print Hosue 18 Ashwin Street London E8 3DL United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Director's details changed for Mr Robert Evans on 8 March 2012 (2 pages) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 October 2010 | Registered office address changed from Unit B4 the Old Peanut Factory Old Ford Works 22 Smeed Road Hackney Wick London E3 2NR on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from Unit B4 the Old Peanut Factory Old Ford Works 22 Smeed Road Hackney Wick London E3 2NR on 14 October 2010 (1 page) |
14 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Director Christopher Ian Gove on 24 July 2010 (2 pages) |
14 October 2010 | Director's details changed for Director Christopher Ian Gove on 24 July 2010 (2 pages) |
14 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Robert Evans on 24 July 2010 (2 pages) |
13 October 2010 | Director's details changed for Robert Evans on 24 July 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
18 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
18 September 2009 | Director and secretary's change of particulars / christopher gove / 25/02/2009 (2 pages) |
18 September 2009 | Director and Secretary's Change of Particulars / christopher gove / 25/02/2009 / Title was: , now: mr; HouseName/Number was: , now: 20; Street was: flat 12 maun house, now: tomlins grove; Area was: 1 dunn street dalston, now: ; Post Code was: E8 2DG, now: E3 4NX; Country was: , now: united kingdom (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 September 2008 | Return made up to 24/07/08; full list of members (3 pages) |
30 September 2008 | Return made up to 24/07/08; full list of members (3 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from flat 12 maun house 1 dunn street dalston london E8 2DG (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from flat 12 maun house 1 dunn street dalston london E8 2DG (1 page) |
11 December 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
11 December 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
24 July 2007 | Incorporation (15 pages) |
24 July 2007 | Incorporation (15 pages) |