London
W1T 4SG
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2007(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2009(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 January 2012) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 164 New Cavendish Street London W1W 6YT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Julian Marien 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,533 |
Cash | £2 |
Current Liabilities | £10,378 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2017 | Application to strike the company off the register (2 pages) |
10 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Registered office address changed from 164 New Cavendish Street C/O Accountancy Managers Ltd 164 New Cavendish Street London W1W 6YT England to C/O Accountancy Managers Ltd 164 New Cavendish Street London W1W 6YT on 30 December 2016 (1 page) |
29 December 2016 | Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 164 New Cavendish Street C/O Accountancy Managers Ltd 164 New Cavendish Street London W1W 6YT on 29 December 2016 (1 page) |
25 April 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
13 May 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Mr Julian Marien on 23 January 2011 (2 pages) |
4 May 2011 | Compulsory strike-off action has been suspended (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Secretary's details changed for Nominee Secretary Ltd on 22 January 2010 (2 pages) |
10 December 2009 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 10 December 2009 (1 page) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 May 2009 | Accounting reference date extended from 30/11/2008 to 30/03/2009 (1 page) |
6 May 2009 | Return made up to 20/02/09; full list of members (3 pages) |
6 May 2009 | Secretary appointed nominee secretary LTD (1 page) |
17 February 2009 | Appointment terminated secretary nominee secretary LTD (1 page) |
23 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
19 November 2007 | Incorporation (8 pages) |