361 Oxford Street
London
W1C 2JL
Director Name | Mr Frank Standish |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 October 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Sedley Place 361 Oxford Street London W1C 2JL |
Secretary Name | Frank Standish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Sedley Place 4th Floor, 361 Oxford Street London W1C 2JL |
Director Name | Mr Aidan Gerard Clare |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 January 2011(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor, 361 Oxford Street London W1C 2JL |
Director Name | Mrs Kathleen McCoy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Sedley Place 361 Oxford Street London W1C 2JL |
Registered Address | 4th Floor, Sedley Place 361 Oxford Street London W1C 2JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,000 |
Current Liabilities | £9,000 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2012 | Application to strike the company off the register (3 pages) |
18 July 2012 | Application to strike the company off the register (3 pages) |
9 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders Statement of capital on 2011-11-09
|
9 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders Statement of capital on 2011-11-09
|
25 July 2011 | Full accounts made up to 31 March 2011 (10 pages) |
25 July 2011 | Full accounts made up to 31 March 2011 (10 pages) |
1 April 2011 | Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages) |
2 February 2011 | Appointment of Aidan Gerard Clare as a director (3 pages) |
2 February 2011 | Appointment of Aidan Gerard Clare as a director (3 pages) |
4 January 2011 | Termination of appointment of Kathleen Mccoy as a director (1 page) |
4 January 2011 | Termination of appointment of Kathleen Mccoy as a director (1 page) |
2 December 2010 | Appointment of Frank Standish as a secretary (3 pages) |
2 December 2010 | Appointment of Frank Standish as a secretary (3 pages) |
26 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages) |
8 September 2010 | Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages) |
9 August 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
9 August 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
31 March 2010 | Company name changed unichem LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Change of name notice (1 page) |
31 March 2010 | Company name changed unichem LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Change of name notice (1 page) |
2 December 2009 | Change of name notice (2 pages) |
2 December 2009 | Company name changed ab earl (uk) LIMITED\certificate issued on 02/12/09
|
2 December 2009 | Change of name notice (2 pages) |
2 December 2009 | Company name changed ab earl (uk) LIMITED\certificate issued on 02/12/09
|
20 October 2009 | Incorporation
|
20 October 2009 | Incorporation
|
20 October 2009 | Incorporation
|