London
EC4Y 8EH
Director Name | Mr Sebastian James David Hymas |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 May 2014) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
Director Name | Antony Peter Di Lorenzo |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(5 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Guy Winterflood 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
13 May 2014 | Termination of appointment of Antony Di Lorenzo as a director (1 page) |
13 May 2014 | Termination of appointment of Antony Di Lorenzo as a director (1 page) |
13 May 2014 | Termination of appointment of Sebastian Hymas as a director (1 page) |
13 May 2014 | Termination of appointment of Sebastian Hymas as a director (1 page) |
3 April 2014 | Registered office address changed from 24 Hurlingham Studios Ranelagh Gardens London SW6 3PA England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 24 Hurlingham Studios Ranelagh Gardens London SW6 3PA England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 24 Hurlingham Studios Ranelagh Gardens London SW6 3PA England on 3 April 2014 (1 page) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
5 December 2013 | Appointment of Anthony Peter Di Lorenzo as a director (2 pages) |
5 December 2013 | Registered office address changed from 24 Ranelagh Gardens London SW6 3PA England on 5 December 2013 (1 page) |
5 December 2013 | Appointment of Anthony Peter Di Lorenzo as a director (2 pages) |
5 December 2013 | Director's details changed for Anthony Peter Di Lorenzo on 5 June 2013 (2 pages) |
5 December 2013 | Registered office address changed from 24 Ranelagh Gardens London SW6 3PA England on 5 December 2013 (1 page) |
5 December 2013 | Director's details changed for Anthony Peter Di Lorenzo on 5 June 2013 (2 pages) |
5 December 2013 | Registered office address changed from 24 Ranelagh Gardens London SW6 3PA England on 5 December 2013 (1 page) |
5 December 2013 | Director's details changed for Anthony Peter Di Lorenzo on 5 June 2013 (2 pages) |
2 December 2013 | Registered office address changed from 6 Jacobs Well Mews London W1U 3DY on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 6 Jacobs Well Mews London W1U 3DY on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 6 Jacobs Well Mews London W1U 3DY on 2 December 2013 (1 page) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
9 April 2013 | Appointment of Mr Sebastian James Hymas as a director (2 pages) |
9 April 2013 | Appointment of Mr Sebastian James Hymas as a director (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
20 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
12 December 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
23 August 2011 | Director's details changed for Guy Winterflood on 1 May 2011 (2 pages) |
23 August 2011 | Director's details changed for Guy Winterflood on 1 May 2011 (2 pages) |
23 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Director's details changed for Guy Winterflood on 1 May 2011 (2 pages) |
20 October 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
20 October 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
18 August 2010 | Director's details changed for Guy Winterflood on 1 January 2010 (2 pages) |
18 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Director's details changed for Guy Winterflood on 1 January 2010 (2 pages) |
18 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Director's details changed for Guy Winterflood on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 June 2009 with a full list of shareholders (3 pages) |
4 February 2010 | Annual return made up to 4 June 2009 with a full list of shareholders (3 pages) |
4 February 2010 | Annual return made up to 4 June 2009 with a full list of shareholders (3 pages) |
13 September 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
13 September 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
24 July 2009 | Director appointed guy winterflood (1 page) |
24 July 2009 | Director appointed guy winterflood (1 page) |
24 July 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
24 July 2009 | Appointment terminated director company directors LIMITED (1 page) |
24 July 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
24 July 2009 | Appointment terminated director company directors LIMITED (1 page) |
4 June 2008 | Incorporation (16 pages) |
4 June 2008 | Incorporation (16 pages) |