London
EC3N 2AA
Secretary Name | Simon Laurence Haynes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Vine Street London EC3N 2AA |
Secretary Name | Graeme John Nuttall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Vine Street London EC3N 2AA |
Registered Address | 35 Vine Street London EC3N 2AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Graeme John Nuttall 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 June 2010 | Secretary's details changed for Simon Laurence Haynes on 25 June 2010 (1 page) |
25 June 2010 | Secretary's details changed for Simon Laurence Haynes on 25 June 2010 (1 page) |
20 October 2009 | Director's details changed for Graeme John Nuttall on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Graeme John Nuttall on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for Graeme John Nuttall on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
3 March 2009 | Secretary appointed graeme john nuttall (2 pages) |
3 March 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
3 March 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
3 March 2009 | Secretary appointed graeme john nuttall (2 pages) |
16 October 2008 | Incorporation (25 pages) |
16 October 2008 | Incorporation (25 pages) |