London
EC1Y 4YX
Director Name | Mr Peter Patrick Gowers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | David Edwin Simpkins |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2008(same day as company formation) |
Role | Pharmaceutical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Secretary Name | David Edwin Simpkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
151k at £1 | Jacob Patrick Blass 99.94% Ordinary |
---|---|
45 at £1 | Peter Patrick Gowers 0.03% Ordinary |
10 at £1 | Arlene Blass 0.01% Ordinary |
10 at £1 | Darren Joseph 0.01% Ordinary |
10 at £1 | David Edwin Simpkins 0.01% Ordinary |
10 at £1 | Edith Blass 0.01% Ordinary |
10 at £1 | Shona Deitch 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,879 |
Cash | £6,430 |
Current Liabilities | £60,853 |
Latest Accounts | 30 September 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | Application to strike the company off the register (2 pages) |
19 August 2014 | Application to strike the company off the register (2 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
3 March 2014 | Statement of company's objects (2 pages) |
3 March 2014 | Statement of capital following an allotment of shares on 3 June 2013
|
3 March 2014 | Resolutions
|
3 March 2014 | Statement of capital following an allotment of shares on 3 June 2013
|
3 March 2014 | Resolutions
|
3 March 2014 | Statement of capital following an allotment of shares on 3 June 2013
|
3 March 2014 | Statement of company's objects (2 pages) |
8 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 February 2011 | Director's details changed for Peter Patrick Gowers on 24 January 2011 (2 pages) |
18 February 2011 | Secretary's details changed for David Edwin Simpkins on 24 January 2011 (1 page) |
18 February 2011 | Director's details changed for Peter Patrick Gowers on 24 January 2011 (2 pages) |
18 February 2011 | Secretary's details changed for David Edwin Simpkins on 24 January 2011 (1 page) |
18 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Registered office address changed from 1st Floor Colechurch House One London Bridge Walk London SE1 2SX on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 1st Floor Colechurch House One London Bridge Walk London SE1 2SX on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 1st Floor Colechurch House One London Bridge Walk London SE1 2SX on 6 August 2010 (1 page) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 February 2010 | Director's details changed for Jacob Moses Blass on 24 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for David Edwin Simpkins on 24 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Jacob Moses Blass on 24 January 2010 (2 pages) |
9 February 2010 | Director's details changed for David Edwin Simpkins on 24 January 2010 (2 pages) |
6 January 2010 | Resolutions
|
6 January 2010 | Statement of capital following an allotment of shares on 26 October 2009
|
6 January 2010 | Statement of capital following an allotment of shares on 26 October 2009
|
6 January 2010 | Resolutions
|
19 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
18 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
18 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from colechurch house one london bridge walk london SE1 2SX (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from colechurch house one london bridge walk london SE1 2SX (1 page) |
13 May 2008 | Accounting reference date shortened from 31/01/2009 to 30/09/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/01/2009 to 30/09/2008 (1 page) |
9 May 2008 | Director and secretary's change of particulars / david simpkins / 25/02/2008 (1 page) |
9 May 2008 | Director and secretary's change of particulars / david simpkins / 25/02/2008 (1 page) |
24 January 2008 | Incorporation (20 pages) |
24 January 2008 | Incorporation (20 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |