London
EC4A 3DE
Director Name | Mrs Deborah Anne Hawley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ryton Crescent Shield Row Stanley County Durham DH9 0HF |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Second Floor 4-5 Gough Square London EC4A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | G.s. Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2016 | Application to strike the company off the register (3 pages) |
27 June 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
3 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
6 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
24 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
9 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
13 February 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London London EC4A 3DE on 13 February 2015 (1 page) |
29 October 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
31 October 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
8 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
28 May 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
1 May 2012 | Termination of appointment of Deborah Hawley as a director (1 page) |
1 May 2012 | Director's details changed for Mr Marcel Arthur Ulrich on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Marcel Arthur Ulrich on 1 May 2012 (2 pages) |
1 May 2012 | Termination of appointment of Jordan Cosec Limited as a secretary (1 page) |
1 May 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Appointment of Mr Marcel Arthur Ulrich as a director (2 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
5 February 2010 | Incorporation (23 pages) |