London
NW5 1EN
Director Name | Mr Ross Anthony Dooley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Campbell Avenue Barkingside Ilford Essex IG6 1EB |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Website | jmpresentations.com |
---|---|
Telephone | 0845 2621111 |
Telephone region | Unknown |
Registered Address | Unit 14 Great Central Way London NW10 0AB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
2 at £1 | Peter Burrowes LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2016 | Application to strike the company off the register (3 pages) |
9 December 2016 | Application to strike the company off the register (3 pages) |
15 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
20 January 2016 | Termination of appointment of Ross Anthony Dooley as a director on 20 January 2016 (1 page) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 January 2016 | Termination of appointment of Ross Anthony Dooley as a director on 20 January 2016 (1 page) |
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
16 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 February 2015 | Registered office address changed from 40 Camden Street Camden London NW1 0DX to Unit 14 Great Central Way London NW10 0AB on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from 40 Camden Street Camden London NW1 0DX to Unit 14 Great Central Way London NW10 0AB on 16 February 2015 (1 page) |
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
11 March 2014 | Company name changed john morley presentations LIMITED\certificate issued on 11/03/14
|
11 March 2014 | Company name changed john morley presentations LIMITED\certificate issued on 11/03/14
|
19 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
19 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
13 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
7 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Ross Anthony Dooley on 10 April 2011 (2 pages) |
13 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Director's details changed for Ross Anthony Dooley on 10 April 2011 (2 pages) |
17 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Craig Nigel Rebuck on 1 December 2009 (2 pages) |
21 May 2010 | Director's details changed for Ross Anthony Dooley on 1 December 2009 (2 pages) |
21 May 2010 | Director's details changed for Ross Anthony Dooley on 1 December 2009 (2 pages) |
21 May 2010 | Director's details changed for Ross Anthony Dooley on 1 December 2009 (2 pages) |
21 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Craig Nigel Rebuck on 1 December 2009 (2 pages) |
21 May 2010 | Director's details changed for Craig Nigel Rebuck on 1 December 2009 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
15 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
24 May 2008 | Company name changed hopeview LIMITED\certificate issued on 29/05/08 (2 pages) |
24 May 2008 | Company name changed hopeview LIMITED\certificate issued on 29/05/08 (2 pages) |
22 April 2008 | Director appointed craig nigel rebuck (1 page) |
22 April 2008 | Director appointed ross anthony dooley (1 page) |
22 April 2008 | Director appointed craig nigel rebuck (1 page) |
22 April 2008 | Director appointed ross anthony dooley (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 235 old marylebone road london NW1 5QT england (1 page) |
21 April 2008 | Appointment terminated secretary mcs formations LIMITED (1 page) |
21 April 2008 | Appointment terminated director mcs registrars LIMITED (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 235 old marylebone road london NW1 5QT england (1 page) |
21 April 2008 | Appointment terminated secretary mcs formations LIMITED (1 page) |
21 April 2008 | Appointment terminated director mcs registrars LIMITED (1 page) |
8 April 2008 | Incorporation (15 pages) |
8 April 2008 | Incorporation (15 pages) |