London
EC1A 9ET
Director Name | Mr Ronald Dooley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 28 February 2011(1 year, 5 months after company formation) |
Appointment Duration | 10 months (closed 27 December 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Cornell Court 3 Enstone Road Enfield EN3 7WL |
Director Name | Mr Lutz Zietzsch |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | German |
Status | Closed |
Appointed | 30 March 2011(1 year, 6 months after company formation) |
Appointment Duration | 9 months (closed 27 December 2011) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | First Floor 80-83 Long Lane London EC1A 9ET |
Director Name | Mr Leon Timothy Williams |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 250 162-168 Regent Street London W1B 5TD |
Registered Address | First Floor 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2011 | Appointment of Mr Lutz Zietzsch as a director (2 pages) |
30 March 2011 | Appointment of Mr Lutz Zietzsch as a director (2 pages) |
2 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
2 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
2 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
28 February 2011 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 28 February 2011 (1 page) |
28 February 2011 | Appointment of Mr Richmond Andrew as a director (2 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Appointment of Mr Ronald Dooley as a director (2 pages) |
28 February 2011 | Termination of appointment of Leon Williams as a director (1 page) |
28 February 2011 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 28 February 2011 (1 page) |
28 February 2011 | Company name changed bubble butt LIMITED\certificate issued on 28/02/11
|
28 February 2011 | Resolutions
|
28 February 2011 | Termination of appointment of Leon Williams as a director (1 page) |
28 February 2011 | Appointment of Mr Ronald Dooley as a director (2 pages) |
28 February 2011 | Appointment of Mr Richmond Andrew as a director (2 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Director's details changed for Mr Leon Timothy Williams on 1 October 2009 (2 pages) |
28 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Registered office address changed from 10 Plas St Pol De Leon Penarth CF64 1TR United Kingdom on 28 October 2010 (1 page) |
28 October 2010 | Director's details changed for Mr Leon Timothy Williams on 1 October 2009 (2 pages) |
28 October 2010 | Director's details changed for Mr Leon Timothy Williams on 1 October 2009 (2 pages) |
28 October 2010 | Registered office address changed from 10 Plas St Pol De Leon Penarth CF64 1TR United Kingdom on 28 October 2010 (1 page) |
28 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
9 September 2009 | Incorporation (14 pages) |
9 September 2009 | Incorporation (14 pages) |