London
W1J 8PD
Director Name | Mr Richard Mark Davies |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pitt Farm Green Ringland Norfolk NR8 6BF |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 2nd Floor 63 Curzon Street London W1J 8PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
10 at £1 | Richard Davies 90.91% Ordinary |
---|---|
1 at £1 | Bedford Nominee (Uk) LTD 9.09% Ordinary |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
19 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | Termination of appointment of Richard Mark Davies as a director on 1 July 2012 (2 pages) |
10 July 2012 | Termination of appointment of Richard Davies as a director (2 pages) |
29 May 2012 | Previous accounting period extended from 31 August 2011 to 29 February 2012 (3 pages) |
29 May 2012 | Previous accounting period extended from 31 August 2011 to 29 February 2012 (3 pages) |
10 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
10 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
10 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
8 September 2011 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS on 8 September 2011 (2 pages) |
8 September 2011 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 8 September 2011 (2 pages) |
8 September 2011 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 8 September 2011 (2 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
22 June 2011 | Appointment of Mr Terence Davies as a director (3 pages) |
22 June 2011 | Appointment of Mr Terence Davies as a director (3 pages) |
3 May 2011 | Termination of appointment of Jordan Cosec Limited as a secretary (2 pages) |
3 May 2011 | Termination of appointment of Jordan Cosec Limited as a secretary (2 pages) |
17 February 2011 | Annual return made up to 5 August 2010 with a full list of shareholders (14 pages) |
17 February 2011 | Annual return made up to 5 August 2010 with a full list of shareholders (14 pages) |
17 February 2011 | Annual return made up to 5 August 2010 with a full list of shareholders (14 pages) |
16 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2009 | Incorporation (18 pages) |
5 August 2009 | Incorporation (18 pages) |