London
W1T 6QW
Director Name | Mr Charles Bland |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House, 1 Fitzroy Square London W1T 5HE |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 4th Floor Fitzrovia House 15-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Margaret Bland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £345 |
Cash | £5,300 |
Current Liabilities | £5,277 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
3 February 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
18 August 2015 | Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 15-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 15-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 March 2013 | Termination of appointment of Charles Bland as a director (1 page) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Termination of appointment of Charles Bland as a director (1 page) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 March 2011 | Statement of capital following an allotment of shares on 13 March 2010
|
22 March 2011 | Statement of capital following an allotment of shares on 13 March 2010
|
22 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
25 March 2010 | Appointment of Mr Charles Bland as a director (2 pages) |
25 March 2010 | Appointment of Mr Charles Bland as a director (2 pages) |
25 March 2010 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
25 March 2010 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
25 March 2010 | Appointment of Mrs Margaret Clara Bland as a director (2 pages) |
25 March 2010 | Appointment of Mrs Margaret Clara Bland as a director (2 pages) |
12 March 2010 | Incorporation
|
12 March 2010 | Termination of appointment of Ela Shah as a director (1 page) |
12 March 2010 | Termination of appointment of Ela Shah as a director (1 page) |
12 March 2010 | Incorporation
|