London
SE1 1QU
Secretary Name | Kevin Brewer |
---|---|
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 6070 Birmingham Business Park Birmingham B37 7BF |
Secretary Name | Ms Natalie France Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2012) |
Role | Architect |
Correspondence Address | Unit 1 14 Weller Street London SE1 1QU |
Registered Address | Unit 1 14 Weller Street London SE1 1QU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
140 at £1 | Benjamin David Atherton 70.00% Ordinary |
---|---|
60 at £1 | Natalie France Black 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£640 |
Cash | £121 |
Current Liabilities | £6,023 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
27 February 2014 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Termination of appointment of Natalie Black as a secretary (1 page) |
1 May 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Secretary's details changed for Ms Natalie France Black on 7 October 2010 (1 page) |
13 December 2010 | Secretary's details changed for Ms Natalie France Black on 7 October 2010 (1 page) |
3 November 2009 | Previous accounting period shortened from 31 October 2009 to 31 March 2009 (1 page) |
3 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Termination of appointment of Kevin Brewer as a secretary (1 page) |
3 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 November 2009 | Director's details changed for Benjamin David Atherton on 10 October 2009 (2 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from somerset house 6070 birmingham business park birmingham B37 7BF (1 page) |
2 July 2009 | Secretary appointed ms natalie france black (1 page) |
10 October 2008 | Incorporation (16 pages) |