London
W2 2RH
Secretary Name | Anthony John Jamison |
---|---|
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Commbe Lodge North Drive Virginia Water Surrey GU25 4NL |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
100 at £1 | Christian James Jamison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,604 |
Cash | £33,418 |
Current Liabilities | £15,351 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2014 | Final Gazette dissolved following liquidation (1 page) |
29 April 2014 | Final Gazette dissolved following liquidation (1 page) |
29 January 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
29 January 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
9 May 2013 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 9 May 2013 (2 pages) |
7 May 2013 | Appointment of a voluntary liquidator (1 page) |
7 May 2013 | Appointment of a voluntary liquidator (1 page) |
7 May 2013 | Resolutions
|
7 May 2013 | Resolutions
|
2 May 2013 | Declaration of solvency (3 pages) |
2 May 2013 | Declaration of solvency (3 pages) |
28 February 2013 | Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
28 February 2013 | Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
12 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
9 October 2009 | Ad 21/05/09-21/05/09 gbp si 98@1=98 gbp ic 2/100 (2 pages) |
9 October 2009 | Ad 21/05/09-21/05/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
3 June 2009 | Appointment terminated secretary anthony jamison (1 page) |
3 June 2009 | Appointment Terminated Secretary anthony jamison (1 page) |
21 May 2009 | Incorporation (14 pages) |
21 May 2009 | Incorporation (14 pages) |