London
WC1V 6JF
Director Name | Mr Michael Kevin Leach |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Pub Manager |
Country of Residence | England |
Correspondence Address | 18 Hand Court London WC1V 6JF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 18 Hand Court London WC1V 6JF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Matthew Dickins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,633 |
Current Liabilities | £182,013 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 March 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
15 March 2017 | Bona Vacantia disclaimer (1 page) |
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2016 | Compulsory strike-off action has been suspended (1 page) |
22 January 2016 | Compulsory strike-off action has been suspended (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2015 | Termination of appointment of Michael Kevin Leach as a director on 1 December 2014 (1 page) |
17 April 2015 | Termination of appointment of Michael Kevin Leach as a director on 1 December 2014 (1 page) |
17 April 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Termination of appointment of Michael Kevin Leach as a director on 1 December 2014 (1 page) |
17 April 2015 | Termination of appointment of Michael Kevin Leach as a director on 1 December 2014 (1 page) |
17 April 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Termination of appointment of Michael Kevin Leach as a director on 1 December 2014 (1 page) |
17 April 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Termination of appointment of Michael Kevin Leach as a director on 1 December 2014 (1 page) |
29 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 February 2014 | Appointment of Mr Matthew Leigh Dickins as a director (2 pages) |
28 February 2014 | Appointment of Mr Matthew Leigh Dickins as a director (2 pages) |
18 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
15 November 2013 | Director's details changed for Michael Kevin Leach on 1 February 2013 (2 pages) |
15 November 2013 | Director's details changed for Michael Kevin Leach on 1 February 2013 (2 pages) |
15 November 2013 | Director's details changed for Michael Kevin Leach on 1 February 2013 (2 pages) |
17 September 2013 | Company name changed 06464100 LTD\certificate issued on 17/09/13
|
17 September 2013 | Change of name notice (2 pages) |
17 September 2013 | Company name changed 06464100 LTD\certificate issued on 17/09/13
|
17 September 2013 | Change of name notice (2 pages) |
15 August 2013 | Annual return made up to 4 January 2013 (14 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 August 2013 | Appointment of Michael Kevin Leach as a director (2 pages) |
15 August 2013 | Annual return made up to 4 January 2010 (14 pages) |
15 August 2013 | Annual return made up to 4 January 2013 (14 pages) |
15 August 2013 | Annual return made up to 4 January 2012 with a full list of shareholders (14 pages) |
15 August 2013 | Annual return made up to 4 January 2013 (14 pages) |
15 August 2013 | Annual return made up to 4 January 2011 (14 pages) |
15 August 2013 | Annual return made up to 4 January 2010 (14 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 August 2013 | Annual return made up to 4 January 2009 with a full list of shareholders (10 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 August 2013 | Annual return made up to 4 January 2012 with a full list of shareholders (14 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 August 2013 | Annual return made up to 4 January 2011 (14 pages) |
15 August 2013 | Annual return made up to 4 January 2009 with a full list of shareholders (10 pages) |
15 August 2013 | Administrative restoration application (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 August 2013 | Annual return made up to 4 January 2012 with a full list of shareholders (14 pages) |
15 August 2013 | Appointment of Michael Kevin Leach as a director (2 pages) |
15 August 2013 | Annual return made up to 4 January 2011 (14 pages) |
15 August 2013 | Annual return made up to 4 January 2009 with a full list of shareholders (10 pages) |
15 August 2013 | Administrative restoration application (3 pages) |
15 August 2013 | Annual return made up to 4 January 2010 (14 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 39A leicester road, salford, manchester, M7 4AS (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 39A leicester road, salford, manchester, M7 4AS (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Incorporation (9 pages) |
4 January 2008 | Incorporation (9 pages) |