Clay End, Walkern
Stevenage
SG2 7JD
Director Name | Mr Paul David Wray |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr Mark George Dowell |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 167 Fleet Street London EC4A 2EA |
Website | christie-tyler.com |
---|
Registered Address | 24 Old Bond Street London W1S 4AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Peter Hopper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£448,671 |
Cash | £15,809 |
Current Liabilities | £466,105 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2021 | Application to strike the company off the register (3 pages) |
9 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
11 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
3 September 2020 | Registered office address changed from 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS to 24 Old Bond Street London W1S 4AP on 3 September 2020 (1 page) |
17 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
26 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
20 July 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
4 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 16 October 2014 (1 page) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
6 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders (4 pages) |
6 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Termination of appointment of Paul Wray as a director (1 page) |
3 December 2013 | Termination of appointment of Paul Wray as a director (1 page) |
3 December 2013 | Termination of appointment of Mark Dowell as a director (1 page) |
3 December 2013 | Termination of appointment of Mark Dowell as a director (1 page) |
24 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
29 November 2010 | Appointment of Paul David Wray as a director (3 pages) |
29 November 2010 | Appointment of Paul David Wray as a director (3 pages) |
29 November 2010 | Appointment of Mark George Dowell as a director (3 pages) |
29 November 2010 | Appointment of Mark George Dowell as a director (3 pages) |
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|