Leicester Square
London
WC2H 7AZ
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Mr Jeremy Cannell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Woodlands Road Little Bookham Surrey KT23 4HL |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 55 Princes Gate Exhibition Road London SW7 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,293 |
Current Liabilities | £4,436 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 November 2010 | Appointment of Dilan Karunanayakg as a director (3 pages) |
15 November 2010 | Termination of appointment of Jeremy Cannell as a director (2 pages) |
15 November 2010 | Appointment of Dilan Karunanayakg as a director (3 pages) |
15 November 2010 | Termination of appointment of Jeremy Cannell as a director (2 pages) |
9 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
16 March 2009 | Director's Change of Particulars / jeremy cannell / 01/03/2009 / HouseName/Number was: 55, now: 75; Street was: princes gate, now: woodlands road; Area was: exhibition road, now: bookham; Post Town was: london, now: leatherhead; Region was: , now: surrey; Post Code was: SW7 2DN, now: KT23 4HL (1 page) |
16 March 2009 | Director's change of particulars / jeremy cannell / 01/03/2009 (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 55 princes gate exhibition road london SW7 2PN united kingdom (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 55 princes gate exhibition road london SW7 2PN united kingdom (1 page) |
25 February 2009 | Director appointed jeremy cannell (2 pages) |
25 February 2009 | Director appointed jeremy cannell (2 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 18 irving street london WC2H 7AZ (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 18 irving street london WC2H 7AZ (1 page) |
27 January 2009 | Appointment Terminated Secretary waterlow secretaries LIMITED (1 page) |
27 January 2009 | Appointment terminated director dunstana davies (1 page) |
27 January 2009 | Appointment Terminated Director dunstana davies (1 page) |
27 January 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
23 January 2009 | Incorporation (19 pages) |
23 January 2009 | Incorporation (19 pages) |