Maidenhead
Berkshire
SL6 2TL
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 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 | 19 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 |
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 | Mr Daniel Martin Curtin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £182 |
Current Liabilities | £1,796 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2018 | Application to strike the company off the register (2 pages) |
27 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 October 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
27 October 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
27 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
30 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 January 2015 | Director's details changed for Daniel Curtin on 25 January 2015 (3 pages) |
26 January 2015 | Director's details changed for Daniel Curtin on 25 January 2015 (3 pages) |
25 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 June 2012 | Amended accounts made up to 31 January 2011 (4 pages) |
11 June 2012 | Amended accounts made up to 31 January 2011 (4 pages) |
30 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
15 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 19 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) |
9 April 2009 | Appointment terminated secretary david vallance (1 page) |
9 April 2009 | Appointment terminated secretary david vallance (1 page) |
9 April 2009 | Director appointed daniel curtin (2 pages) |
9 April 2009 | Director appointed daniel curtin (2 pages) |
9 April 2009 | Appointment terminated director lee galloway (1 page) |
9 April 2009 | Appointment terminated director lee galloway (1 page) |
19 January 2009 | Incorporation (17 pages) |
19 January 2009 | Incorporation (17 pages) |