York
YO24 4NB
Director Name | Neil Stephen Wright |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2009(same day as company formation) |
Role | Computer Consultant |
Country of Residence | Germany |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Grosvenor Secretary Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 2009(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr John Carter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 154 City Road London EC1V 2NP |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Jane Liana Milligan 50.00% Ordinary |
---|---|
1 at £1 | Neil Stephen Wright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,805 |
Cash | £28,070 |
Current Liabilities | £29,875 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2011 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS United Kingdom on 31 August 2011 (2 pages) |
31 August 2011 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS United Kingdom on 31 August 2011 (2 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 July 2011 | Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom on 8 July 2011 (1 page) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders Statement of capital on 2011-06-29
|
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders Statement of capital on 2011-06-29
|
31 May 2011 | Director's details changed for Neil Stephen Wright on 25 May 2011 (2 pages) |
31 May 2011 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 31 May 2011 (1 page) |
31 May 2011 | Secretary's details changed for Grosvenor Secretary Limited on 25 May 2011 (2 pages) |
31 May 2011 | Secretary's details changed for Grosvenor Secretary Limited on 25 May 2011 (2 pages) |
31 May 2011 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 31 May 2011 (1 page) |
31 May 2011 | Director's details changed for Neil Stephen Wright on 25 May 2011 (2 pages) |
7 July 2010 | Director's details changed for Neil Stephen Wright on 24 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Secretary's details changed for Grosvenor Secretary Limited on 24 June 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Grosvenor Secretary Limited on 24 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Neil Stephen Wright on 24 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Appointment of Jane Liana Milligan as a director (2 pages) |
21 December 2009 | Appointment of Jane Liana Milligan as a director (2 pages) |
20 September 2009 | Accounting reference date extended from 30/06/2010 to 31/08/2010 (1 page) |
20 September 2009 | Accounting reference date extended from 30/06/2010 to 31/08/2010 (1 page) |
18 September 2009 | Director appointed neil stephen wright (2 pages) |
18 September 2009 | Director appointed neil stephen wright (2 pages) |
13 September 2009 | Ad 25/06/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
13 September 2009 | Ad 25/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 September 2009 | Secretary appointed grosvenor secretary LIMITED (2 pages) |
11 September 2009 | Secretary appointed grosvenor secretary LIMITED (2 pages) |
26 June 2009 | Appointment Terminated Director john carter (1 page) |
26 June 2009 | Appointment terminated director john carter (1 page) |
25 June 2009 | Incorporation (7 pages) |
25 June 2009 | Incorporation (7 pages) |