London
W12 9NQ
Secretary Name | Hamish Robert Langdale Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hartswood Road London W12 9NQ |
Director Name | Benjamin Johnson |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2007(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 7 months (closed 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Nelson Road London SE10 9JB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
1 at £1 | Benjamin Johnson 50.00% Ordinary |
---|---|
1 at £1 | Hamish Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,512 |
Current Liabilities | £20,512 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
16 October 2014 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
10 October 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 October 2009 | Director's details changed for Benjamin Johnson on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
11 November 2008 | Return made up to 30/07/08; full list of members (7 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page) |
18 September 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New secretary appointed (1 page) |
30 July 2007 | Incorporation (6 pages) |