Saint Paul
Ramsey 55116
United States
Director Name | Mr Timothy Guy Dwelly |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alverton Cottage Alverton Road Penzance Cornwall TR18 4TG |
Director Name | Ian Gillis |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2009(same day as company formation) |
Role | Property Developer/Chartered S |
Country of Residence | United States |
Correspondence Address | 23 Lavenham Road Novato Ca 94949 United States |
Director Name | Mr Chris Velasco |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 February 2009(same day as company formation) |
Role | Executive Director |
Country of Residence | United States |
Correspondence Address | 2054 Villard Avenue Saint Paul Ramsey 55116 United States |
Secretary Name | BWB Secretarial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 February 2009(same day as company formation) |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Website | welcometoplace.com |
---|
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | Application to strike the company off the register (3 pages) |
28 April 2015 | Application to strike the company off the register (3 pages) |
12 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 12 March 2015 (1 page) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Ltd on 2 March 2015 (1 page) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Ltd on 2 March 2015 (1 page) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Ltd on 2 March 2015 (1 page) |
26 November 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
26 November 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
26 February 2014 | Annual return made up to 26 February 2014 no member list (6 pages) |
26 February 2014 | Annual return made up to 26 February 2014 no member list (6 pages) |
21 November 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
21 November 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
15 March 2013 | Annual return made up to 26 February 2013 no member list (6 pages) |
15 March 2013 | Annual return made up to 26 February 2013 no member list (6 pages) |
20 November 2012 | Accounts for a dormant company made up to 28 February 2012 (4 pages) |
20 November 2012 | Accounts for a dormant company made up to 28 February 2012 (4 pages) |
21 March 2012 | Annual return made up to 26 February 2012 no member list (6 pages) |
21 March 2012 | Annual return made up to 26 February 2012 no member list (6 pages) |
1 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
1 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
23 March 2011 | Annual return made up to 26 February 2011 no member list (6 pages) |
23 March 2011 | Annual return made up to 26 February 2011 no member list (6 pages) |
30 December 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
30 December 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
4 June 2010 | Annual return made up to 26 February 2010 no member list (4 pages) |
4 June 2010 | Annual return made up to 26 February 2010 no member list (4 pages) |
3 June 2010 | Director's details changed for Mr Timothy Guy Dwelly on 26 February 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Chris Velasco on 26 February 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Timothy Guy Dwelly on 26 February 2010 (2 pages) |
3 June 2010 | Director's details changed for Ian Gillis on 26 February 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Chris Velasco on 26 February 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Bwb Secretarial Ltd on 26 February 2010 (2 pages) |
3 June 2010 | Director's details changed for Ms Elizabeth Bowling on 26 February 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Bwb Secretarial Ltd on 26 February 2010 (2 pages) |
3 June 2010 | Director's details changed for Ian Gillis on 26 February 2010 (2 pages) |
3 June 2010 | Director's details changed for Ms Elizabeth Bowling on 26 February 2010 (2 pages) |
26 February 2009 | Incorporation (26 pages) |
26 February 2009 | Incorporation (26 pages) |