London
W1U 6BP
Secretary Name | Mrs Tara Caroline Sanders |
---|---|
Status | Closed |
Appointed | 06 April 2010(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (closed 27 March 2018) |
Role | Company Director |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Telephone | 01628 628190 |
---|---|
Telephone region | Maidenhead |
Registered Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£366,145 |
Cash | £842 |
Current Liabilities | £69,948 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2017 | Application to strike the company off the register (3 pages) |
28 December 2017 | Application to strike the company off the register (3 pages) |
27 July 2017 | Director's details changed for Mr Simon Barry Sanders on 27 July 2017 (2 pages) |
27 July 2017 | Change of details for Mr Simon Sanders as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Simon Barry Sanders on 27 July 2017 (2 pages) |
27 July 2017 | Change of details for Mr Simon Sanders as a person with significant control on 27 July 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
19 November 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
19 November 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
21 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
20 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
14 March 2012 | Director's details changed for Simon Barry Sanders on 23 February 2012 (2 pages) |
14 March 2012 | Director's details changed for Simon Barry Sanders on 23 February 2012 (2 pages) |
14 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 October 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
23 October 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
13 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
24 September 2010 | Appointment of Mrs Tara Caroline Sanders as a secretary (1 page) |
24 September 2010 | Appointment of Mrs Tara Caroline Sanders as a secretary (1 page) |
9 March 2010 | Appointment of Simon Barry Sanders as a director (3 pages) |
9 March 2010 | Appointment of Simon Barry Sanders as a director (3 pages) |
26 February 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
26 February 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
23 February 2010 | Incorporation (42 pages) |
23 February 2010 | Incorporation (42 pages) |