London
W5 4JY
Secretary Name | Gerard Jean Marie Bayol |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2010(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 01 November 2016) |
Role | Company Director |
Correspondence Address | 227 Shepherds Bush Road Hammersmith London W6 7AS |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Correspondence Address | St Pauls House Warwick Lane London EC4M 7BP |
Registered Address | 227 Shepherds Bush Road Hammersmith London W6 7AS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Frances Geoghegan 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2016 | Application to strike the company off the register (3 pages) |
29 July 2016 | Application to strike the company off the register (3 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
8 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
22 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
23 December 2013 | Registered office address changed from New Premier House 3Rd Floor Southampton Row London WC1B 5AL United Kingdom on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from New Premier House 3Rd Floor Southampton Row London WC1B 5AL United Kingdom on 23 December 2013 (1 page) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
22 August 2011 | Registered office address changed from 21 Leigh Street London WC1H 9EW on 22 August 2011 (1 page) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Registered office address changed from 21 Leigh Street London WC1H 9EW on 22 August 2011 (1 page) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Secretary's details changed for Gerard Jean Marie Bayol on 20 August 2011 (1 page) |
22 August 2011 | Secretary's details changed for Gerard Jean Marie Bayol on 20 August 2011 (1 page) |
7 January 2011 | Director's details changed for Ms Frances Patricia Geoghegan on 20 August 2010 (2 pages) |
7 January 2011 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Secretary's details changed for Cornhill Secretaries Limited on 20 August 2010 (2 pages) |
7 January 2011 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Secretary's details changed for Cornhill Secretaries Limited on 20 August 2010 (2 pages) |
7 January 2011 | Director's details changed for Ms Frances Patricia Geoghegan on 20 August 2010 (2 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
3 December 2010 | Termination of appointment of Cornhill Secretaries Limited as a secretary (2 pages) |
3 December 2010 | Appointment of Gerard Jean Marie Bayol as a secretary (3 pages) |
3 December 2010 | Registered office address changed from 1St Floor Kennedy House 115 Hammersmith Road London W14 0QH England on 3 December 2010 (2 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
3 December 2010 | Termination of appointment of Cornhill Secretaries Limited as a secretary (2 pages) |
3 December 2010 | Registered office address changed from 1St Floor Kennedy House 115 Hammersmith Road London W14 0QH England on 3 December 2010 (2 pages) |
3 December 2010 | Registered office address changed from 1St Floor Kennedy House 115 Hammersmith Road London W14 0QH England on 3 December 2010 (2 pages) |
3 December 2010 | Appointment of Gerard Jean Marie Bayol as a secretary (3 pages) |
20 August 2009 | Incorporation (9 pages) |
20 August 2009 | Incorporation (9 pages) |