London
NW11 6RJ
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 2nd Floor 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Malcolm Howard Brenner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Current Liabilities | £4,292 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2014 | Application to strike the company off the register (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 March 2014 | Current accounting period extended from 31 October 2013 to 30 April 2014 (1 page) |
6 November 2013 | Director's details changed for Mr. Malcolm Howard Brenner on 5 September 2013 (2 pages) |
6 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Director's details changed for Mr. Malcolm Howard Brenner on 5 September 2013 (2 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Director's details changed for Malcolm Howard Brenner on 5 April 2010 (3 pages) |
16 November 2010 | Director's details changed for Malcolm Howard Brenner on 5 April 2010 (3 pages) |
4 December 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
4 November 2009 | Appointment of Malcolm Howard Brenner as a director (3 pages) |
4 November 2009 | Termination of appointment of Andrew Davis as a director (2 pages) |
21 October 2009 | Incorporation (52 pages) |