London
EC2N 2DL
Director Name | Mr Guenther Grant-Klar |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2010(2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Throgmorton Av London EC2N 2DL |
Director Name | Mr Matthew Christian Bradley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Friar Gate Derby Derbyshire DE1 1DF |
Registered Address | 4 Throgmorton Avenue London EC2N 2DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2011 | Application to strike the company off the register (3 pages) |
5 October 2011 | Application to strike the company off the register (3 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr Guenther Grant-Klar on 22 January 2011 (2 pages) |
22 February 2011 | Director's details changed for Mr Guenther Grant-Klar on 22 January 2011 (2 pages) |
22 February 2011 | Annual return made up to 10 December 2010 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Annual return made up to 10 December 2010 with a full list of shareholders Statement of capital on 2011-02-22
|
2 December 2010 | Registered office address changed from 22 St Leonard's Terrace London SW3 4QG on 2 December 2010 (2 pages) |
2 December 2010 | Registered office address changed from 22 St Leonard's Terrace London SW3 4QG on 2 December 2010 (2 pages) |
2 December 2010 | Registered office address changed from 22 st Leonard's Terrace London SW3 4QG on 2 December 2010 (2 pages) |
19 February 2010 | Appointment of Mr Guenther Grant-Klar as a director (3 pages) |
19 February 2010 | Appointment of Antonia Grant-Klar as a director (3 pages) |
19 February 2010 | Appointment of Antonia Grant-Klar as a director (3 pages) |
19 February 2010 | Appointment of Mr Guenther Grant-Klar as a director (3 pages) |
15 February 2010 | Company name changed bj no.23 LIMITED\certificate issued on 15/02/10
|
15 February 2010 | Change of name notice (2 pages) |
15 February 2010 | Registered office address changed from 58 Friar Gate Derby Derbyshire DE1 1DF on 15 February 2010 (2 pages) |
15 February 2010 | Registered office address changed from 58 Friar Gate Derby Derbyshire DE1 1DF on 15 February 2010 (2 pages) |
15 February 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
15 February 2010 | Company name changed bj no.23 LIMITED\certificate issued on 15/02/10
|
15 February 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
15 February 2010 | Termination of appointment of Matthew Bradley as a director (2 pages) |
15 February 2010 | Change of name notice (2 pages) |
15 February 2010 | Termination of appointment of Matthew Bradley as a director (2 pages) |
10 December 2009 | Incorporation (35 pages) |
10 December 2009 | Incorporation (35 pages) |