London
SW1P 2PN
Director Name | Miss Jane Hollingdale |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 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 | 19 February 2010(same day as company formation) |
Correspondence Address | Stuart House 55 Catherine Place London SW1E 6DY |
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 | Bradley Christopher Mccosker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £11,405 |
Current Liabilities | £11,404 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2015 | Application to strike the company off the register (3 pages) |
19 March 2015 | Application to strike the company off the register (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
3 September 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 March 2013 | Director's details changed for Bradley Christopher Mccosker on 17 October 2011 (2 pages) |
20 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Director's details changed for Bradley Christopher Mccosker on 17 October 2011 (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
29 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Registered office address changed from Stuart House 55 Catherine Place London London SW1E 6DY United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Registered office address changed from Stuart House 55 Catherine Place London London SW1E 6DY United Kingdom on 29 March 2012 (1 page) |
13 September 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
9 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
14 April 2010 | Termination of appointment of Fta Secretaries Ltd as a secretary (1 page) |
14 April 2010 | Termination of appointment of Fta Secretaries Ltd as a secretary (1 page) |
5 March 2010 | Termination of appointment of Jane Hollingdale as a director (2 pages) |
5 March 2010 | Termination of appointment of Jane Hollingdale as a director (2 pages) |
5 March 2010 | Appointment of Bradley Christopher Mccosker as a director (3 pages) |
5 March 2010 | Appointment of Bradley Christopher Mccosker as a director (3 pages) |
19 February 2010 | Incorporation (43 pages) |
19 February 2010 | Incorporation (43 pages) |