London
WC2H 7DQ
Director Name | Mr Mark Robert Stolkin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2010(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (closed 14 November 2017) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Mrs Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(same day as company formation) |
Role | Company Law Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Secretary Name | Reddings Corporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2009(same day as company formation) |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Mark Robert Stolkin & Faye Mary Clements 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1 |
Current Liabilities | £1 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2017 | Application to strike the company off the register (3 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
18 December 2016 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
17 December 2015 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
23 December 2014 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
17 December 2013 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (13 pages) |
14 December 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
13 December 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
17 August 2011 | Previous accounting period extended from 31 December 2010 to 30 April 2011 (3 pages) |
24 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
14 June 2010 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 14 June 2010 (1 page) |
14 June 2010 | Termination of appointment of Reddings Corporate Secretariat Limited as a secretary (1 page) |
14 June 2010 | Termination of appointment of Diane Redding as a director (1 page) |
14 June 2010 | Appointment of Mark Robert Stolkin as a director (2 pages) |
14 June 2010 | Appointment of Faye Mary Clements as a director (2 pages) |
31 December 2009 | Incorporation (21 pages) |