Godalming
GU7 1SG
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PY |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2009(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | Holland House 4 Bury Street London EC3A 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £34,514 |
Cash | £69,219 |
Current Liabilities | £35,346 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2011 | Application to strike the company off the register (4 pages) |
26 September 2011 | Application to strike the company off the register (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 August 2011 | Previous accounting period shortened from 30 September 2011 to 30 April 2011 (1 page) |
15 August 2011 | Previous accounting period shortened from 30 September 2011 to 30 April 2011 (1 page) |
7 June 2011 | Total exemption full accounts made up to 30 September 2010 (4 pages) |
7 June 2011 | Total exemption full accounts made up to 30 September 2010 (4 pages) |
11 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders Statement of capital on 2010-09-11
|
11 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders Statement of capital on 2010-09-11
|
11 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders Statement of capital on 2010-09-11
|
6 July 2010 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 6 July 2010 (2 pages) |
10 March 2010 | Appointment of Mr Mark Stephens as a director (2 pages) |
10 March 2010 | Appointment of Mr Mark Stephens as a director (2 pages) |
10 March 2010 | Termination of appointment of Adrian Koe as a director (1 page) |
10 March 2010 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
10 March 2010 | Termination of appointment of Adrian Koe as a director (1 page) |
10 March 2010 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 10 March 2010 (1 page) |
10 March 2010 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
10 March 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 10 March 2010 (1 page) |
2 September 2009 | Incorporation (13 pages) |
2 September 2009 | Incorporation (13 pages) |