16-26 Bonner Street
London
EC1Y 8QE
Director Name | Mr Derek John Wallis |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2009(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 10 Hall Park Gate Berkhamsted Hertfordshire HP4 2NJ |
Director Name | Mr John Patrick O'Donnell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 City Business Centre, Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 3 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2011 | Application to strike the company off the register (3 pages) |
21 December 2011 | Application to strike the company off the register (3 pages) |
9 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
9 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
9 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
22 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (14 pages) |
13 January 2010 | Director's details changed for Derek John Wallis on 20 November 2009 (3 pages) |
13 January 2010 | Director's details changed for Derek John Wallis on 20 November 2009 (3 pages) |
1 November 2009 | Statement of capital following an allotment of shares on 6 April 2009
|
1 November 2009 | Statement of capital following an allotment of shares on 6 April 2009
|
1 November 2009 | Statement of capital following an allotment of shares on 6 April 2009
|
27 October 2009 | Appointment of Andrew Philip Brown as a director (1 page) |
27 October 2009 | Appointment of Derek John Wallis as a director (2 pages) |
27 October 2009 | Appointment of Andrew Philip Brown as a director (1 page) |
27 October 2009 | Appointment of Derek John Wallis as a director (2 pages) |
14 April 2009 | Appointment terminated director john o'donnell (1 page) |
14 April 2009 | Appointment Terminated Director john o'donnell (1 page) |
14 April 2009 | Appointment Terminated Secretary jpcors LIMITED (1 page) |
14 April 2009 | Appointment terminated secretary jpcors LIMITED (1 page) |
6 April 2009 | Incorporation (18 pages) |
6 April 2009 | Incorporation (18 pages) |