12-20 Camomile Street
London
EC3A 7PT
Director Name | Mr Adam Graham Wright |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2010(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 October 2011) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 14 Stockholm Street Manchester M11 4FQ |
Director Name | Mr Aidan Pilkington-Burrows |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Doulton Street St Helens Merseyside WA10 4NZ |
Director Name | Mr Adam Graham Wright |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Stockholm Street Manchester M11 4FQ |
Registered Address | Unit 3 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,724 |
Cash | £40 |
Current Liabilities | £2,600 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2011 | Application to strike the company off the register (4 pages) |
15 June 2011 | Application to strike the company off the register (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 January 2011 | Director's details changed for Darren Richard Garside on 11 January 2010 (2 pages) |
11 January 2011 | Director's details changed for Darren Richard Garside on 11 January 2010 (2 pages) |
4 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
4 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Appointment of Mr Adam Graham Wright as a director (2 pages) |
9 March 2010 | Director's details changed for Darren Richard Garside on 28 November 2009 (2 pages) |
9 March 2010 | Termination of appointment of Aidan Pilkington-Burrows as a director (1 page) |
9 March 2010 | Director's details changed for Darren Richard Garside on 28 November 2009 (2 pages) |
9 March 2010 | Termination of appointment of Aidan Pilkington-Burrows as a director (1 page) |
9 March 2010 | Appointment of Mr Adam Graham Wright as a director (2 pages) |
12 October 2009 | Appointment of Darren Richard Garside as a director (2 pages) |
12 October 2009 | Appointment of Darren Richard Garside as a director (2 pages) |
12 October 2009 | Termination of appointment of Adam Wright as a director (2 pages) |
12 October 2009 | Termination of appointment of Adam Wright as a director (2 pages) |
18 June 2009 | Incorporation (35 pages) |
18 June 2009 | Incorporation (35 pages) |