105 Victoria Street
London
SW1E 6QT
Secretary Name | Mr Pete Simmons |
---|---|
Status | Closed |
Appointed | 18 March 2011(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 17 November 2015) |
Role | Company Director |
Correspondence Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Mr Allan Anthony Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Meadway London N14 6NY |
Registered Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1 at £1 | Tony Hanks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,719 |
Cash | £5 |
Current Liabilities | £3,008 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
8 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2015 | Application to strike the company off the register (3 pages) |
22 July 2015 | Application to strike the company off the register (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Mr Tony Phillip Hanks on 30 April 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Tony Phillip Hanks on 30 April 2014 (2 pages) |
28 April 2014 | Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
28 April 2014 | Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
19 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 November 2011 | Director's details changed for Tony Phillip Hanks on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Tony Phillip Hanks on 17 November 2011 (2 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Appointment of Mr Pete Simmons as a secretary (1 page) |
18 April 2011 | Appointment of Mr Pete Simmons as a secretary (1 page) |
16 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 April 2011 | Registered office address changed from 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page) |
22 March 2011 | Termination of appointment of Allan Reeves as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Allan Reeves as a secretary (2 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Tony Phillip Hanks on 17 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Tony Phillip Hanks on 17 July 2010 (2 pages) |
11 December 2009 | Registered office address changed from C/O Essentially Professional Services 14Th Floor 89 Albert Embankment London SE1 7TP on 11 December 2009 (2 pages) |
11 December 2009 | Registered office address changed from C/O Essentially Professional Services 14Th Floor 89 Albert Embankment London SE1 7TP on 11 December 2009 (2 pages) |
21 September 2009 | Secretary appointed allan anthony reeves (1 page) |
21 September 2009 | Director appointed tony phillip hanks (1 page) |
21 September 2009 | Secretary appointed allan anthony reeves (1 page) |
21 September 2009 | Director appointed tony phillip hanks (1 page) |
17 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
17 July 2009 | Incorporation (9 pages) |
17 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
17 July 2009 | Incorporation (9 pages) |