133 George Street
London
W1H 7HA
Secretary Name | Mr Phillip Markham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Beaumont Mews London W1G 6EN |
Director Name | Mr Andrew Thomas Healy |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Cedar Road Teddington Middlesex TW11 9AL |
Registered Address | 23 Beaumont Mews London W1G 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2012 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
15 March 2012 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
26 November 2011 | Voluntary strike-off action has been suspended (1 page) |
26 November 2011 | Voluntary strike-off action has been suspended (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2011 | Application to strike the company off the register (3 pages) |
31 October 2011 | Application to strike the company off the register (3 pages) |
1 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
1 November 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
1 November 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
17 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (14 pages) |
17 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (14 pages) |
17 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (14 pages) |
9 February 2010 | Registered office address changed from 1St Floor Watson House 54 Baker Street London W1U 7BU United Kingdom on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from 1st Floor Watson House 54 Baker Street London W1U 7BU United Kingdom on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from 1St Floor Watson House 54 Baker Street London W1U 7BU United Kingdom on 9 February 2010 (2 pages) |
21 January 2010 | Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
21 January 2010 | Termination of appointment of Andrew Healy as a director (2 pages) |
21 January 2010 | Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
21 January 2010 | Termination of appointment of Andrew Healy as a director (2 pages) |
22 December 2009 | Secretary's details changed for Mr Phillip Markham on 7 December 2009 (3 pages) |
22 December 2009 | Secretary's details changed for Mr Phillip Markham on 7 December 2009 (3 pages) |
22 December 2009 | Secretary's details changed for Mr Phillip Markham on 7 December 2009 (3 pages) |
7 January 2009 | Incorporation (17 pages) |
7 January 2009 | Incorporation (17 pages) |