London
EC3M 7HT
Secretary Name | Mark Richard Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lime Street London EC3M 7HT |
Director Name | Jason Rowley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Dalebury Road London SW17 7HQ |
Director Name | Mike Gilbert |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 11 February 2011) |
Role | Chief Executive Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Effra Road London SW19 8PR |
Director Name | Mr Jonathan Mark Winskill |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 14 February 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Heathfield Road Bromley Kent BR1 3RN |
Registered Address | Riverbridge House Anchor Boulevard Crossways Dartford Kent DA2 6SL |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£28,243 |
Cash | £2,576 |
Current Liabilities | £30,821 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2011 | Termination of appointment of Jonathan Winskill as a director (2 pages) |
21 February 2011 | Termination of appointment of Jonathan Winskill as a director (2 pages) |
15 February 2011 | Termination of appointment of Mike Gilbert as a director (2 pages) |
15 February 2011 | Termination of appointment of Mike Gilbert as a director (2 pages) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | Application to strike the company off the register (3 pages) |
25 January 2011 | Application to strike the company off the register (3 pages) |
19 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders Statement of capital on 2010-03-19
|
19 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders Statement of capital on 2010-03-19
|
18 March 2010 | Director's details changed for Mark Richard Newman on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mark Richard Newman on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Jonathan Mark Winskill on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mike Gilbert on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Jonathan Mark Winskill on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mike Gilbert on 18 March 2010 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
6 March 2009 | Memorandum and Articles of Association (7 pages) |
6 March 2009 | Appointment Terminated Director jason rowley (1 page) |
6 March 2009 | Resolutions
|
6 March 2009 | Resolutions
|
6 March 2009 | Memorandum and Articles of Association (7 pages) |
6 March 2009 | Director appointed jonathan mark winskill (2 pages) |
6 March 2009 | Director appointed mike gilbert (2 pages) |
6 March 2009 | Appointment terminated director jason rowley (1 page) |
6 March 2009 | Director appointed mike gilbert (2 pages) |
6 March 2009 | Director appointed jonathan mark winskill (2 pages) |
28 October 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
28 October 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
25 February 2008 | Incorporation (13 pages) |
25 February 2008 | Incorporation (13 pages) |