159/165 Great Portland St
London
W1W 5PA
Director Name | Harry Dewhirst |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Devonshire Street Suite Lg6 London W1W 5DT |
Secretary Name | Jeffrey Michael Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Devonshire Street Suite Lg6 London W1W 5DT |
Secretary Name | Jeffrey Michael Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Devonshire Street Suite Lg6 London W1W 5DT |
Director Name | Mr Jeffrey Michael Cooper |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2010(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years (closed 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Devonshire Street Suite Lg6 London W1W 5DT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Registered Address | 4 Devonshire Street Suite Lg6 London W1W 5DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
6k at £0.01 | David Gebbie 9.57% Ordinary |
---|---|
4.3k at £0.01 | Barry Gould 6.86% Ordinary |
4.3k at £0.01 | Troy Jendra 6.86% Ordinary |
2.9k at £0.01 | Adrian Fox 4.57% Ordinary |
2.9k at £0.01 | Neil Murray 4.57% Ordinary |
2.9k at £0.01 | Olivier Le Sayec 4.57% Ordinary |
2.9k at £0.01 | Peter Randall 4.57% Ordinary |
2.9k at £0.01 | Roger Fine 4.57% Ordinary |
2.9k at £0.01 | Stephen Middleton 4.57% Ordinary |
1.4k at £0.01 | Perrin Kortach 2.29% Ordinary |
1.4k at £0.01 | Peter Watts 2.29% Ordinary |
1.4k at £0.01 | Stefan Carrington 2.29% Ordinary |
11.3k at £0.01 | Harry Dewhirst 18.14% Ordinary |
8.6k at £0.01 | Ibp Medica 13.71% Ordinary |
6.6k at £0.01 | Jeffrey Cooper 10.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,208 |
Cash | £1,208 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2014 | Application to strike the company off the register (3 pages) |
16 June 2014 | Registered office address changed from 5th Floor Tennyson House 159/165 Great Portland St London W1W 5PA on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT England on 16 June 2014 (1 page) |
8 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
24 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
5 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
22 April 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
22 April 2010 | Resolutions
|
21 April 2010 | Sub-division of shares on 26 March 2010 (5 pages) |
20 April 2010 | Appointment of Jeffrey Michael Cooper as a secretary (2 pages) |
15 April 2010 | Resolutions
|
8 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
8 April 2010 | Appointment of Jeffrey Michael Cooper as a director (3 pages) |
22 March 2010 | Appointment of Harry Dewhirst as a director (3 pages) |
16 March 2010 | Appointment of Harry Dewhirst as a director (3 pages) |
16 March 2010 | Appointment of Jeffrey Michael Cooper as a secretary (2 pages) |
1 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 February 2010 | Incorporation
|
25 February 2010 | Incorporation
|