London
N1 0JB
Director Name | Ms Christine Lillian Wiles |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX |
Registered Address | Templeman Brookes Copenhagen Street London N1 0JB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
1 at £1 | Peter Wiles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1,701 |
Current Liabilities | £8,653 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2017 | Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to Templeman Brookes Copenhagen Street London N1 0JB on 24 March 2017 (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
28 September 2015 | Termination of appointment of Christine Lillian Wiles as a director on 30 June 2015 (1 page) |
28 September 2015 | Appointment of Mr Peter Wiles as a director on 30 June 2015 (2 pages) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2015 | Register inspection address has been changed from C/O Templeman Brookes 5 Copenhagen Street London N1 0JB England to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
28 May 2015 | Director's details changed for Ms Christine Lillian Wiles on 3 March 2015 (2 pages) |
28 May 2015 | Registered office address changed from 5 Copenhagen Street London N1 0JB to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 28 May 2015 (1 page) |
28 May 2015 | Director's details changed for Ms Christine Lillian Wiles on 3 March 2015 (2 pages) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Register inspection address has been changed from C/O Sterling Brennan 5 Copenhagen Street Islington N1 0JB England (1 page) |
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Register(s) moved to registered inspection location (1 page) |
17 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Register inspection address has been changed (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | Director's details changed for Ms Christine Lillian Wiles on 18 February 2011 (2 pages) |
17 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
3 March 2010 | Incorporation (23 pages) |