London
W2 2JW
Director Name | Mr Philip Martin Hollins |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 17 Thomas More Street, Thomas More Square London E1W 1YW |
Director Name | City Executor & Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Correspondence Address | Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Correspondence Address | Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Registered Address | 309 Brompton Road London SW3 2DY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
1 at £1 | Symons Marcelle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,491 |
Cash | £90 |
Current Liabilities | £1,312 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2015 | Compulsory strike-off action has been suspended (1 page) |
8 May 2015 | Compulsory strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
20 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
19 August 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
19 August 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
19 August 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
18 August 2013 | Total exemption small company accounts made up to 28 February 2012 (10 pages) |
18 August 2013 | Total exemption small company accounts made up to 28 February 2012 (10 pages) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 April 2010 | Director's details changed for Marcelle Symons on 10 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Marcelle Symons on 10 February 2010 (2 pages) |
26 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 9 April 2010 (2 pages) |
12 February 2009 | Appointment terminated secretary cetc (nominees) LIMITED (1 page) |
12 February 2009 | Appointment terminated secretary cetc (nominees) LIMITED (1 page) |
12 February 2009 | Appointment terminated director city executor & trustee company LIMITED (1 page) |
12 February 2009 | Appointment terminated director philip hollins (1 page) |
12 February 2009 | Appointment terminated director philip hollins (1 page) |
12 February 2009 | Appointment terminated director city executor & trustee company LIMITED (1 page) |
11 February 2009 | Director appointed marcelle symons (2 pages) |
11 February 2009 | Director appointed marcelle symons (2 pages) |
10 February 2009 | Incorporation (12 pages) |
10 February 2009 | Incorporation (12 pages) |