London
N1 9HP
Director Name | Michael Paul Staten |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2009(same day as company formation) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 3rd Floor 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Lee Paul Armitage |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lambourne Road Chigwell Essex IG7 6ET |
Registered Address | 3rd Floor 7-9 Swallow Street London W1B 4DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
44 at £1 | Michael Paul Staten 50.57% Ordinary |
---|---|
43 at £1 | Andrew Denis Dennan 49.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,049 |
Cash | £459 |
Current Liabilities | £2,394 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2012 | Application to strike the company off the register (4 pages) |
7 September 2012 | Application to strike the company off the register (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
1 August 2011 | Director's details changed for Andrew Denis Dennan on 28 July 2010 (2 pages) |
1 August 2011 | Director's details changed for Michael Paul Staten on 28 June 2011 (2 pages) |
1 August 2011 | Director's details changed for Michael Paul Staten on 28 June 2011 (2 pages) |
1 August 2011 | Director's details changed for Andrew Denis Dennan on 28 July 2010 (2 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
27 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 August 2010 | Registered office address changed from 7-10 Chandos Street Cavenish Square London W1G 9DG on 2 August 2010 (2 pages) |
2 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (14 pages) |
2 August 2010 | Registered office address changed from 7-10 Chandos Street Cavenish Square London W1G 9DG on 2 August 2010 (2 pages) |
2 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (14 pages) |
2 August 2010 | Registered office address changed from 7-10 Chandos Street Cavenish Square London W1G 9DG on 2 August 2010 (2 pages) |
21 September 2009 | Appointment Terminated Director lee armitage (1 page) |
21 September 2009 | Appointment terminated director lee armitage (1 page) |
2 July 2009 | Incorporation (19 pages) |
2 July 2009 | Incorporation (19 pages) |