London
SE1 4YH
Director Name | Mr Robert Edward Murphy |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 July 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 28 Cole Street London SE1 4YH |
Secretary Name | Mr Robert Edward Murphy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 17 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 28 Cole Street London SE1 4YH |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Flat 1 28 Cole Street London SE1 4YH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2011 | Application to strike the company off the register (3 pages) |
21 April 2011 | Application to strike the company off the register (3 pages) |
27 August 2010 | Secretary's details changed for Mr Robert Edward Murphy on 25 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Robert Edward Murphy on 25 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Ms Sarah Anne Gilmore on 25 July 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Mr Robert Edward Murphy on 25 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Robert Edward Murphy on 25 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Ms Sarah Anne Gilmore on 25 July 2010 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
1 September 2009 | Return made up to 17/07/09; full list of members (4 pages) |
1 September 2009 | Return made up to 17/07/09; full list of members (4 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from 22 the boulevard london SW17 7AD united kingdom (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 22 the boulevard london SW17 7AD united kingdom (1 page) |
17 July 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
17 July 2008 | Incorporation (17 pages) |
17 July 2008 | Appointment Terminated Secretary Incorporate Secretariat LIMITED (1 page) |
17 July 2008 | Incorporation (17 pages) |