Midcity Place 71 High Holborn
London
WC1V 6EA
Director Name | Mr Brian James Mackrill |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Peter Howard Miller |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Secretary Name | Mr Leon Shelley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Registered Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at 1 | Stratford City Hotels (No 3) General Partner Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2010 | Application to strike the company off the register (3 pages) |
24 February 2010 | Application to strike the company off the register (3 pages) |
10 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders Statement of capital on 2009-11-10
|
10 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders Statement of capital on 2009-11-10
|
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
29 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
29 May 2009 | Accounts made up to 31 December 2008 (7 pages) |
27 May 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
27 May 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
10 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
4 November 2008 | Director's Change of Particulars / michael gutman / 04/11/2008 / HouseName/Number was: , now: flat 50; Street was: 22 steeles road, now: 30 blandford street; Post Code was: NW3 4SH, now: W1U 4BY; Country was: , now: united kingdom (1 page) |
4 November 2008 | Director's change of particulars / michael gutman / 04/11/2008 (1 page) |
18 September 2008 | Secretary's Change of Particulars / leon shelley / 18/09/2008 / Nationality was: , now: other; HouseName/Number was: 15, now: 5; Street was: holmwood grove, now: green lane; Area was: mill hill, now: ; Post Code was: NW7 3DS, now: NW4 2NL (1 page) |
18 September 2008 | Secretary's change of particulars / leon shelley / 18/09/2008 (1 page) |
11 March 2008 | Incorporation (19 pages) |
11 March 2008 | Incorporation (19 pages) |