London
N1 3LW
Director Name | Mr Paul Lewis Maynard |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Preston Road London E11 1NL |
Director Name | Mr Matthew Michael Stephen Nelson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Carlton Road South Croydon CR2 0BP |
Director Name | Mr David Francis Wilson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3e Bonner Street London E2 0QP |
Secretary Name | Mr Matthew Michael Stephen Nelson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Carlton Road South Croydon CR2 0BP |
Registered Address | 28 Hanbury Street London E1 6QR |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
25 at £1 | Mr David Francis Wilson 25.00% Ordinary |
---|---|
25 at £1 | Mr Jonathon Simon Grant 25.00% Ordinary |
25 at £1 | Mr Matthew Michael Stephen Nelson 25.00% Ordinary |
25 at £1 | Mr Paul Lewis Maynard 25.00% Ordinary |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2014 | Application to strike the company off the register (3 pages) |
8 May 2014 | Director's details changed for Mr Jonathon Simon Grant on 3 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Jonathon Simon Grant on 3 April 2014 (2 pages) |
13 September 2013 | Secretary's details changed for Mr Matthew Michael Stephen Nelson on 10 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Mr Matthew Michael Stephen Nelson on 10 September 2013 (2 pages) |
13 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
7 June 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
21 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
19 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
18 November 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Director's details changed for Mr David Francis Wilson on 10 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Mr Paul Lewis Maynard on 10 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Mr Jonathan Simon Grant on 10 November 2010 (2 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from flat 13 cambridge court 220 cambridge heath road london greater london E2 9NW united kingdom (1 page) |
25 August 2009 | Incorporation (20 pages) |