Maidstone
Kent
ME15 9RP
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Gray`S Inn Road London WC1X 8HP |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Hertfordshire EN6 2NX |
Director Name | Ms Anna Magdalena Grupa |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 13 January 2011(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Registered Address | 171-173 Gray's Inn Road London WC1X 8UE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1 at £1 | Ms Anna Magdalena Grupa 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
30 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2016 | Change of name notice (2 pages) |
3 November 2016 | Resolutions
|
3 November 2016 | Change of name notice (2 pages) |
3 November 2016 | Resolutions
|
21 October 2016 | Termination of appointment of Anna Magdalena Grupa as a director on 21 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Anna Magdalena Grupa as a director on 21 October 2016 (1 page) |
21 October 2016 | Appointment of Mr Adrian Howes as a director on 21 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Adrian Howes as a director on 21 October 2016 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
27 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
7 February 2016 | Termination of appointment of David John Vallance as a secretary on 13 January 2015 (1 page) |
7 February 2016 | Termination of appointment of David John Vallance as a secretary on 13 January 2015 (1 page) |
23 October 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
27 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
29 October 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
29 October 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
6 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
14 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
15 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2011 | Appointment of Ms Anna Magdalena Grupa as a director (2 pages) |
8 July 2011 | Termination of appointment of Lee Galloway as a director (1 page) |
8 July 2011 | Termination of appointment of Lee Galloway as a director (1 page) |
8 July 2011 | Appointment of Ms Anna Magdalena Grupa as a director (2 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
15 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
29 November 2009 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page) |
29 November 2009 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page) |
12 January 2009 | Incorporation (17 pages) |
12 January 2009 | Incorporation (17 pages) |