London
W14 0NL
Secretary Name | Matthew Dyllon Lott Du Cann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 96 Westbourne Terrace London W2 6QE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Gross Klein 5 St. John's Lane London EC1M 4BH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Trevor John Hopkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Cash | £24,579 |
Current Liabilities | £24,579 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 September 2015 | Registered office address changed from 6 Breams Buildings London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page) |
6 January 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
17 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 March 2014 | Previous accounting period extended from 31 October 2013 to 28 February 2014 (1 page) |
8 January 2014 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
12 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
27 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 November 2011 | Director's details changed for Trevor John Hopkins on 7 October 2011 (2 pages) |
30 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Director's details changed for Trevor John Hopkins on 7 October 2011 (2 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
1 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Trevor John Hopkins on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Trevor John Hopkins on 1 December 2009 (2 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 December 2008 | Return made up to 16/10/08; full list of members (3 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New director appointed (1 page) |
12 December 2007 | Ad 16/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2007 | Incorporation (16 pages) |