London
W1H 7LW
Director Name | Mr Paul James McPartland |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ |
Secretary Name | Mr Warren Bunting |
---|---|
Status | Resigned |
Appointed | 08 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 150 High Street Sevenoaks Kent TN13 1XE |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Noel Vincent Mcpartland 50.00% Ordinary A |
---|---|
1 at £1 | Paul James Mcpartland 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£201,298 |
Cash | £23,376 |
Current Liabilities | £332,605 |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
18 September 2013 | Registered office address changed from B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ England on 18 September 2013 (2 pages) |
3 September 2013 | Appointment of a voluntary liquidator (1 page) |
3 September 2013 | Statement of affairs with form 4.19 (5 pages) |
3 September 2013 | Resolution insolvency:resolution re. Appointment of liquidator (1 page) |
3 September 2013 | Resolutions
|
28 February 2013 | Termination of appointment of Paul James Mcpartland as a director on 28 February 2013 (1 page) |
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
30 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Director's details changed for Mr Paul James Mcpartland on 8 August 2012 (2 pages) |
8 August 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Director's details changed for Mr Noel Vincent Mcpartland on 8 August 2012 (2 pages) |
8 August 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Director's details changed for Mr Noel Vincent Mcpartland on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Paul James Mcpartland on 8 August 2012 (2 pages) |
1 August 2012 | Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE on 1 August 2012 (1 page) |
3 April 2012 | Compulsory strike-off action has been suspended (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
20 June 2011 | Resolutions
|
20 June 2011 | Change of share class name or designation (2 pages) |
20 June 2011 | Memorandum and Articles of Association (21 pages) |
9 June 2011 | Termination of appointment of Warren Bunting as a secretary (1 page) |
18 May 2011 | Secretary's details changed for Mr Warren Bunting on 13 April 2011 (3 pages) |
18 May 2011 | Director's details changed for Mr Noel Vincent Mcpartland on 13 April 2011 (3 pages) |
18 May 2011 | Director's details changed for Mr Paul James Mcpartland on 13 April 2011 (3 pages) |
18 May 2011 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 18 May 2011 (2 pages) |
8 February 2010 | Incorporation
|