London
EC2A 4UQ
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Paul Street London EC2A 4UQ |
Registered Address | 35 Paul Street London EC2A 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Paul Anthony Keith Jeffery 100.00% Ordinary |
---|
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
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) |
21 February 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
23 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2010-11-23
|
23 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2010-11-23
|
2 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
9 February 2010 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 30 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 30 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 30 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 30 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
9 February 2010 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 9 February 2010 (1 page) |
31 October 2008 | Incorporation (17 pages) |
31 October 2008 | Incorporation (17 pages) |