London
EC1N 8PN
Secretary Name | Mr Michael Peacock |
---|---|
Status | Closed |
Appointed | 05 January 2012(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 September 2014) |
Role | Company Director |
Correspondence Address | Suite 48 88-90 Hatton Garden London EC1N 8PN |
Director Name | Joseph Wood |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Park Road Bromley Kent BR1 3HJ |
Director Name | Mrs Kerry Ann Brett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 117 Dartford Rd Dartford Kent DA1 3EN |
Director Name | Mr Maurice O'Sullivan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Depository Rock Villa Road Tunbridge Wells Kent TN1 1HA |
Secretary Name | Maurice O'Sullivan |
---|---|
Status | Resigned |
Appointed | 12 November 2010(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 January 2012) |
Role | Company Director |
Correspondence Address | Suite 48 88-90 Hatton Garden London EC1N 8PN |
Secretary Name | Nationwide Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Correspondence Address | 117 Dartford Rd Dartford Kent DA1 3EN |
Registered Address | Suite 48 88-90 Hatton Garden London EC1N 8PN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2 at £1 | Michael Peacock 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
1 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Appointment of Mr. Michael Peacock as a secretary (1 page) |
5 January 2012 | Termination of appointment of Maurice O'sullivan as a secretary (1 page) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Termination of appointment of Maurice O'sullivan as a director (1 page) |
5 January 2012 | Appointment of Mr. Michael Peacock as a director (2 pages) |
5 January 2012 | Company name changed j w mangement consultants LIMITED\certificate issued on 05/01/12
|
3 January 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
30 November 2011 | Termination of appointment of Nationwide Secretarial Services Limited as a secretary (1 page) |
30 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Director's details changed for Mr Maurice O'sullivan on 12 November 2010 (2 pages) |
30 November 2011 | Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page) |
30 November 2011 | Appointment of Maurice O'sullivan as a secretary (1 page) |
1 June 2011 | Registered office address changed from Suites G&H Lamberhurst Vineyard Lamberhurst Tunbridge Wells Kent TN3 8ER on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Suites G&H Lamberhurst Vineyard Lamberhurst Tunbridge Wells Kent TN3 8ER on 1 June 2011 (1 page) |
11 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
11 May 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
10 May 2011 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 10 May 2011 (2 pages) |
11 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Termination of appointment of Joseph Wood as a director (1 page) |
13 September 2010 | Secretary's details changed for Nationwide Secretarial Services Limited on 22 June 2010 (2 pages) |
30 March 2010 | Appointment of Maurice O'sullivan as a director (3 pages) |
24 August 2009 | Director appointed joseph wood (2 pages) |
26 June 2009 | Appointment terminated director kerry brett (1 page) |
22 June 2009 | Incorporation (18 pages) |