London
WC1B 3QT
Director Name | Mr Brendan Robert Williams |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(same day as company formation) |
Role | Chartered Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Bloomsbury Street London WC1B 3QT |
Registered Address | 56 Bloomsbury Street London WC1B 3QT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at £1 | Adrian Michael Duffell 50.00% Ordinary |
---|---|
1 at £1 | Brendan Robert Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,878 |
Cash | £4,097 |
Current Liabilities | £15,211 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
12 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
7 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 January 2013 | Registered office address changed from 12 Wingfield Road London E17 9NP England on 23 January 2013 (1 page) |
17 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 March 2012 | Registered office address changed from 1 the Courtyard Windhill Bishops Stortford Hertfordshire CM23 2ND United Kingdom on 13 March 2012 (1 page) |
16 January 2012 | Director's details changed for Mr Brendan Robert Williams on 15 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Mr Adrian Michael Duffell on 15 January 2012 (2 pages) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 February 2011 | Director's details changed for Mr Adrian Michael Duffell on 15 January 2011 (2 pages) |
11 February 2011 | Register inspection address has been changed from Newton Hall Town Street Newton Cambridge Cambridgeshire CB22 7ZE United Kingdom (1 page) |
11 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Registered office address changed from C/O Adrian Duffell 1 the Courtyard Windhill Bishop's Stortford CM23 2ND United Kingdom on 11 February 2011 (1 page) |
11 February 2011 | Director's details changed for Mr Brendan Robert Williams on 15 January 2011 (2 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 December 2010 | Registered office address changed from Newton Hall Town Street Newton Cambridge Cambridgeshire CB22 7ZE United Kingdom on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from Newton Hall Town Street Newton Cambridge Cambridgeshire CB22 7ZE United Kingdom on 9 December 2010 (1 page) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Director's details changed for Mr Brendan Robert Williams on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Adrian Michael Duffell on 12 February 2010 (2 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Registered office address changed from Flat C Amey Court Grosvenor Rise East London E17 9LB United Kingdom on 12 February 2010 (1 page) |
15 January 2009 | Incorporation (20 pages) |