76-80 City Road
London
EC1Y 2BJ
Director Name | Mr David Robert Caldwell |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 June 2010(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 April 2012) |
Role | Engineer |
Country of Residence | Australia |
Correspondence Address | Sophia House Techhub 76-80 City Road London EC1Y 2BJ |
Secretary Name | Mr Shane Michael John Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Otford House Staple Street London SE1 4LS |
Registered Address | Sophia House Techhub 76-80 City Road London EC1Y 2BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,728 |
Cash | £255 |
Current Liabilities | £2,983 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2011 | Application to strike the company off the register (3 pages) |
8 December 2011 | Application to strike the company off the register (3 pages) |
18 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
18 July 2011 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 18 July 2011 (1 page) |
18 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
18 July 2011 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 18 July 2011 (1 page) |
26 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr Shane Michael John Swallow on 1 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Shane Michael John Swallow on 1 April 2010 (2 pages) |
22 June 2010 | Appointment of Mr David Robert Caldwell as a director (2 pages) |
22 June 2010 | Appointment of Mr David Robert Caldwell as a director (2 pages) |
22 June 2010 | Director's details changed for Mr Shane Michael John Swallow on 1 April 2010 (2 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 September 2009 | Appointment Terminated Secretary shane swallow (1 page) |
15 September 2009 | Director's Change of Particulars / shane swallow / 05/09/2009 / HouseName/Number was: flat 10, now: 57; Street was: 187 east india dock road, now: otford house staple street; Post Code was: E14 0EF, now: SE1 4LS (1 page) |
15 September 2009 | Director's change of particulars / shane swallow / 05/09/2009 (1 page) |
15 September 2009 | Appointment terminated secretary shane swallow (1 page) |
20 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
19 July 2009 | Director and Secretary's Change of Particulars / shane swallow / 01/07/2009 / HouseName/Number was: flat 40, now: flat 10; Street was: central house, now: 187 east india dock road; Area was: 32-66 high street, now: ; Post Town was: stratford, now: london; Region was: london, now: ; Post Code was: E15 2NS, now: E14 0EF (1 page) |
19 July 2009 | Director and secretary's change of particulars / shane swallow / 01/07/2009 (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from flat 40 central house 32-66 high street stratford london E15 2NS united kingdom (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from flat 40 central house 32-66 high street stratford london E15 2NS united kingdom (1 page) |
18 June 2008 | Incorporation (15 pages) |
18 June 2008 | Incorporation (15 pages) |