Queensway Quay
Gibraltar
GX11 1AA
Secretary Name | Nicholas Jeffery Cowan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Islas Canarias |
Correspondence Address | Third Floor 120 Moorgate London EC2M 6UR |
Director Name | Mr Benjamin Thomas Abel Muscat |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Role | Engineer/Musician |
Country of Residence | England |
Correspondence Address | Apple Tree Cottage 324 Stapleton Road Bristol BS5 0NN |
Telephone | 01666 502315 |
---|---|
Telephone region | Malmesbury |
Registered Address | Third Floor 120 Moorgate London EC2M 6UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
10 at £1 | Nicholas Jeffery Cowan 100.00% Other |
---|
Year | 2014 |
---|---|
Net Worth | -£53,293 |
Cash | £10 |
Current Liabilities | £103,303 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 March 2011 | Delivered on: 19 March 2011 Persons entitled: Trustees for Modern World Pension Scheme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, see image for full details. Outstanding |
---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | Application to strike the company off the register (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
17 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
2 September 2014 | Registered office address changed from Modern World Studios Unit 3 Tetbury Industrial Estate Cirencester Road Tetbury GL8 8EZ to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Modern World Studios Unit 3 Tetbury Industrial Estate Cirencester Road Tetbury GL8 8EZ to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Director's details changed for Mr Nicholas Jeffery Cowan on 25 October 2013 (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 May 2013 | Registered office address changed from Unit 4B Tetbury Industrial Estate Cirencester Road Tetbury Gloucestershire GL8 8EZ on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from Unit 4B Tetbury Industrial Estate Cirencester Road Tetbury Gloucestershire GL8 8EZ on 3 May 2013 (1 page) |
3 May 2013 | Secretary's details changed for Nicholas Jeffery Cowan on 2 May 2013 (1 page) |
3 May 2013 | Termination of appointment of Benjamin Muscat as a director (1 page) |
3 May 2013 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
3 May 2013 | Secretary's details changed for Nicholas Jeffery Cowan on 2 May 2013 (1 page) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2012 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
10 February 2012 | Secretary's details changed for Nicholas Jeffery Cowan on 24 September 2011 (2 pages) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2011 | Director's details changed for Nicholas Jeffery Cowan on 9 March 2011 (3 pages) |
15 March 2011 | Director's details changed for Nicholas Jeffery Cowan on 9 March 2011 (3 pages) |
9 March 2011 | Director's details changed for Benjamin Thomas Abel Muscat on 24 September 2010 (2 pages) |
9 March 2011 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
9 March 2011 | Director's details changed for Nicholas Jeffery Cowan on 24 September 2010 (2 pages) |
8 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
5 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
8 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from unit 3 tetbury industrial estate cirencester road tetbury gloucestershire GL8 8EZ (1 page) |
2 December 2008 | Director and secretary's change of particulars / nicholas cowan / 15/09/2008 (1 page) |
2 December 2008 | Return made up to 24/09/08; full list of members (4 pages) |
24 September 2007 | Incorporation (19 pages) |