London
SW1P 2PN
Director Name | Miss Jane Hollingdale |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stuart House 55 Catherine Place London SW1E 6DY |
Secretary Name | FTA Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2010(same day as company formation) |
Correspondence Address | Stuart House 55 Catherine Place London Sw1` |
Registered Address | 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Joshua Brian Leach 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,420 |
Cash | £25,466 |
Current Liabilities | £13,768 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | Application to strike the company off the register (3 pages) |
22 August 2014 | Application to strike the company off the register (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
12 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
28 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
6 August 2012 | Director's details changed for Joshua Brian Leach on 12 July 2012 (2 pages) |
6 August 2012 | Director's details changed for Joshua Brian Leach on 12 July 2012 (2 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
7 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Director's details changed for Joshua Brian Leach on 26 January 2011 (2 pages) |
27 February 2012 | Director's details changed for Joshua Brian Leach on 26 January 2011 (2 pages) |
23 February 2012 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 23 February 2012 (1 page) |
11 July 2011 | Director's details changed for Joshua Brian Leach on 13 June 2011 (3 pages) |
11 July 2011 | Director's details changed for Joshua Brian Leach on 13 June 2011 (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
3 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
19 April 2010 | Termination of appointment of Fta Secretaries Ltd as a secretary (2 pages) |
19 April 2010 | Termination of appointment of Fta Secretaries Ltd as a secretary (2 pages) |
10 March 2010 | Appointment of Joshua Brian Leach as a director (3 pages) |
10 March 2010 | Termination of appointment of Jane Hollingdale as a director (2 pages) |
10 March 2010 | Termination of appointment of Jane Hollingdale as a director (2 pages) |
10 March 2010 | Appointment of Joshua Brian Leach as a director (3 pages) |
25 January 2010 | Incorporation (43 pages) |
25 January 2010 | Incorporation (43 pages) |