London
SE1 8ST
Secretary Name | Mr Mark Jonathan Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Theed Street London SE1 8ST |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 15 Theed Street London SE1 8ST |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
900 at £1 | The Passion Property Group LTD 90.00% Ordinary |
---|---|
100 at £1 | Mark Gibson 10.00% Ordinary |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2013 | Application to strike the company off the register (3 pages) |
25 March 2013 | Application to strike the company off the register (3 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
10 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Mr Mark Gibson on 1 January 2010 (1 page) |
19 February 2010 | Director's details changed for Mr Mark Gibson on 1 January 2010 (2 pages) |
19 February 2010 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 19 February 2010 (1 page) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Mr Mark Gibson on 1 January 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Mr Mark Gibson on 1 January 2010 (1 page) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 19 February 2010 (1 page) |
19 February 2010 | Secretary's details changed for Mr Mark Gibson on 1 January 2010 (1 page) |
19 February 2010 | Director's details changed for Mr Mark Gibson on 1 January 2010 (2 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 15 theed street london SE1 8ST united kingdom (1 page) |
20 February 2009 | Secretary appointed mr mark jonathon gibson (1 page) |
20 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
20 February 2009 | Director appointed mr mark jonathon gibson (1 page) |
20 February 2009 | Director appointed mr mark jonathon gibson (1 page) |
20 February 2009 | Ad 19/02/09 gbp si 998@1=998 gbp ic 2/1000 (2 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 15 theed street london SE1 8ST united kingdom (1 page) |
20 February 2009 | Ad 19/02/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
20 February 2009 | Secretary appointed mr mark jonathon gibson (1 page) |
20 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
19 February 2009 | Appointment Terminated Secretary theydon secretaries LIMITED (1 page) |
19 February 2009 | Incorporation (13 pages) |
19 February 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
19 February 2009 | Appointment Terminated Director elizabeth davies (1 page) |
19 February 2009 | Appointment terminated director elizabeth davies (1 page) |
19 February 2009 | Incorporation (13 pages) |