London
EC4V 6BJ
Secretary Name | Mr Richard James Midgley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ceylon Road London W14 0PY |
Director Name | Mr Richard James Midgley |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Ceylon Road London W14 0PY |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Alistair Stewart 90.00% Ordinary |
---|---|
10 at £1 | Sally Stewart 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,189 |
Cash | £144,601 |
Current Liabilities | £122,361 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2014 | Application to strike the company off the register (3 pages) |
10 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
4 December 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
25 January 2013 | Annual return made up to 22 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) |
23 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 February 2011 | Director's details changed for Mr Alistair James Stewart on 22 January 2011 (2 pages) |
2 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Mr Alistair James Stewart on 22 January 2010 (2 pages) |
6 January 2010 | Current accounting period shortened from 31 March 2010 to 31 January 2010 (1 page) |
23 December 2009 | Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
8 June 2009 | Ad 05/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 February 2009 | Director's change of particulars / alistair stewart / 17/02/2009 (1 page) |
25 February 2009 | Appointment terminated director richard midgley (1 page) |
22 January 2009 | Incorporation (18 pages) |