25 Bermondsey Wall West
London
SE16 4TL
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Gray`S Inn Road London WC1X 8HP |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Hertfordshire EN6 2NX |
Director Name | Peter Joseph Barrett |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wyatt Close Elmswell Bury St Edmunds IP30 9UL |
Registered Address | 171-173 Gray's Inn Road London WC1X 8UE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
100 at £1 | Mr Nicholas Peter Barrett 33.33% Ordinary |
---|---|
100 at £1 | Mr Nicholas Peter Barrett 33.33% Ordinary A |
100 at £1 | Mrs Georgina Elizabeth Barrett 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £17,655 |
Cash | £64,384 |
Current Liabilities | £46,729 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2017 | Application to strike the company off the register (2 pages) |
17 July 2017 | Application to strike the company off the register (2 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
17 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
11 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
18 September 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
18 September 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
18 September 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
18 September 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
18 September 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
18 September 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
18 September 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
18 September 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
18 September 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
27 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
6 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Termination of appointment of Peter Barrett as a director (1 page) |
12 March 2013 | Appointment of Mr Nicholas Peter Barret as a director (2 pages) |
12 March 2013 | Appointment of Mr Nicholas Peter Barret as a director (2 pages) |
12 March 2013 | Termination of appointment of Peter Barrett as a director (1 page) |
27 February 2013 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
27 February 2013 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
27 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Termination of appointment of Lee Galloway as a director (1 page) |
17 February 2010 | Appointment of Peter Joseph Barrett as a director (2 pages) |
17 February 2010 | Termination of appointment of David Vallance as a secretary (1 page) |
17 February 2010 | Appointment of Peter Joseph Barrett as a director (2 pages) |
17 February 2010 | Termination of appointment of Lee Galloway as a director (1 page) |
17 February 2010 | Termination of appointment of David Vallance as a secretary (1 page) |
29 November 2009 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page) |
29 November 2009 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page) |
20 May 2009 | Incorporation (17 pages) |
20 May 2009 | Incorporation (17 pages) |