London
W1B 5QA
Director Name | Mr Stuart Campbell Loggie |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Director Name | Mr Christopher Patrick Oliver |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Secretary Name | Christopher Patrick Oliver |
---|---|
Status | Closed |
Appointed | 29 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Registered Address | 21a Kingly Street London W1B 5QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Anthonymaker Gp LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | Application to strike the company off the register (3 pages) |
8 December 2015 | Application to strike the company off the register (3 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
16 March 2015 | Satisfaction of charge 2 in full (1 page) |
16 March 2015 | Satisfaction of charge 3 in full (2 pages) |
16 March 2015 | Satisfaction of charge 4 in full (2 pages) |
16 March 2015 | Satisfaction of charge 5 in full (1 page) |
16 March 2015 | Satisfaction of charge 1 in full (2 pages) |
16 March 2015 | Satisfaction of charge 4 in full (2 pages) |
16 March 2015 | Satisfaction of charge 3 in full (2 pages) |
16 March 2015 | Satisfaction of charge 2 in full (1 page) |
16 March 2015 | Satisfaction of charge 1 in full (2 pages) |
16 March 2015 | Satisfaction of charge 5 in full (1 page) |
16 March 2015 | Satisfaction of charge 070612660006 in full (1 page) |
16 March 2015 | Satisfaction of charge 070612660006 in full (1 page) |
6 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
11 June 2014 | Registration of charge 070612660006 (10 pages) |
11 June 2014 | Registration of charge 070612660006 (10 pages) |
3 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
13 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 October 2012 | Director's details changed for Mr Timothy Michael Hayne on 12 June 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Stuart Campbell Loggie on 12 June 2012 (2 pages) |
29 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Director's details changed for Mr Christopher Patrick Oliver on 12 June 2012 (2 pages) |
29 October 2012 | Secretary's details changed for Christopher Patrick Oliver on 12 June 2012 (1 page) |
29 October 2012 | Director's details changed for Mr Christopher Patrick Oliver on 12 June 2012 (2 pages) |
29 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Director's details changed for Mr Stuart Campbell Loggie on 12 June 2012 (2 pages) |
29 October 2012 | Secretary's details changed for Christopher Patrick Oliver on 12 June 2012 (1 page) |
29 October 2012 | Director's details changed for Mr Timothy Michael Hayne on 12 June 2012 (2 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 September 2012 | Registered office address changed from 10 Ivory House Plantation Wharf Battersea London SW11 3TN United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 10 Ivory House Plantation Wharf Battersea London SW11 3TN United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 10 Ivory House Plantation Wharf Battersea London SW11 3TN United Kingdom on 6 September 2012 (1 page) |
20 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
14 July 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
14 July 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
13 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Incorporation (39 pages) |
29 October 2009 | Incorporation (39 pages) |