London
WC1X 8RW
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 March 2010(same day as company formation) |
Correspondence Address | Lacon House Theobald's Road London WC1X 8RW |
Director Name | Mr Richard Henry Giles Beavan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lacon House Theobald's Road London WC1X 8RW |
Registered Address | Lacon House Theobald's Road London WC1X 8RW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2011 | Application to strike the company off the register (3 pages) |
18 May 2011 | Application to strike the company off the register (3 pages) |
11 May 2011 | Appointment of Mr Gordon Niall Logan as a director (2 pages) |
11 May 2011 | Termination of appointment of Richard Beavan as a director (1 page) |
11 May 2011 | Appointment of Mr Gordon Niall Logan as a director (2 pages) |
11 May 2011 | Termination of appointment of Richard Beavan as a director (1 page) |
6 May 2010 | Change of name notice (2 pages) |
6 May 2010 | Company name changed canaccord genuity LIMITED\certificate issued on 06/05/10
|
6 May 2010 | Resolutions
|
6 May 2010 | Change of name notice (2 pages) |
11 March 2010 | Incorporation Statement of capital on 2010-03-11
|
11 March 2010 | Incorporation Statement of capital on 2010-03-11
|