London
WC1V 6RB
Director Name | Mr Saul Gideon Conway |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2010(1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 04 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RB |
Director Name | Mr James Edward Gallimore |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2010(1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 04 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RB |
Director Name | Mr Alexander James Levinger |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | Beaumont House 47 Mount Pleasant London WC1X 0AE |
Director Name | Bb Directorship Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Correspondence Address | Beaumont House 47 Mount Pleasant London WC1X 0AE |
Secretary Name | Bb Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Correspondence Address | Beaumont House 47 Mount Pleasant London WC1X 0AE |
Registered Address | High Holborn House 52-54 High Holborn London WC1V 6RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£3,608 |
Current Liabilities | £7,640 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Registered office address changed from 5Th Floor High Holborn House High Holborn London WC1V 6RB United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from 5Th Floor High Holborn House High Holborn London WC1V 6RB United Kingdom on 28 February 2013 (1 page) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 September 2012 | Director's details changed for Mr Saul Conway on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Saul Conway on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr James Edward Lomax Gallimore on 1 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Craig Bell on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr James Edward Lomax Gallimore on 1 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Craig Bell on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Saul Conway on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr James Edward Lomax Gallimore on 1 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Craig Bell on 6 September 2012 (2 pages) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 May 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
4 May 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Registered office address changed from C/O Atlantic Swiss Fc Llp 52-54 High Holborn London WC1V 6RB on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from C/O Atlantic Swiss Fc Llp 52-54 High Holborn London WC1V 6RB on 22 March 2011 (1 page) |
14 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
15 January 2010 | Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 15 January 2010 (1 page) |
15 January 2010 | Appointment of Mr Craig Bell as a director (2 pages) |
15 January 2010 | Appointment of Mr James Gallimore as a director (2 pages) |
15 January 2010 | Appointment of Mr James Gallimore as a director (2 pages) |
15 January 2010 | Appointment of Mr Saul Conway as a director (2 pages) |
15 January 2010 | Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 15 January 2010 (1 page) |
15 January 2010 | Appointment of Mr Craig Bell as a director (2 pages) |
15 January 2010 | Appointment of Mr Saul Conway as a director (2 pages) |
14 January 2010 | Termination of appointment of Alex Levinger as a director (1 page) |
14 January 2010 | Termination of appointment of Bb Secretarial Services Limited as a secretary (1 page) |
14 January 2010 | Termination of appointment of Bb Directorship Services Limited as a director (1 page) |
14 January 2010 | Termination of appointment of Bb Secretarial Services Limited as a secretary (1 page) |
14 January 2010 | Termination of appointment of Bb Directorship Services Limited as a director (1 page) |
14 January 2010 | Termination of appointment of Alex Levinger as a director (1 page) |
7 January 2010 | Incorporation
|
7 January 2010 | Incorporation
|