London
W1F 9NL
Director Name | Mr Simon John Peskett |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Westview Crescent London N9 9JP |
Director Name | Athenaeum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Viacheslav Shumov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£873 |
Cash | £507 |
Current Liabilities | £1,380 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
2 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
12 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
25 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
28 July 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
22 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2010 | Termination of appointment of Athenaeum Directors Limited as a director (1 page) |
25 January 2010 | Termination of appointment of Athenaeum Secretaries Limited as a secretary (1 page) |
25 January 2010 | Termination of appointment of a director (1 page) |
22 January 2010 | Appointment of Viacheslav Shumov as a director (2 pages) |
22 December 2009 | Company name changed prospect number 67 LIMITED\certificate issued on 22/12/09
|
22 December 2009 | Change of name notice (2 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from chenar house mile path hook heath woking GU22 0JL (1 page) |
26 June 2009 | Company name changed peter tasker LIMITED\certificate issued on 26/06/09 (2 pages) |
22 June 2009 | Incorporation (15 pages) |