7-8 Conduit Street
London
W1S 2XF
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved following liquidation (1 page) |
17 September 2013 | Final Gazette dissolved following liquidation (1 page) |
17 June 2013 | Return of final meeting in a members' voluntary winding up (11 pages) |
17 June 2013 | Return of final meeting in a members' voluntary winding up (11 pages) |
30 November 2012 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP United Kingdom on 30 November 2012 (2 pages) |
30 November 2012 | Registered office address changed from New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP United Kingdom on 30 November 2012 (2 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 November 2012 | Declaration of solvency (4 pages) |
23 November 2012 | Declaration of solvency (4 pages) |
23 November 2012 | Appointment of a voluntary liquidator (1 page) |
23 November 2012 | Resolutions
|
23 November 2012 | Appointment of a voluntary liquidator (1 page) |
23 November 2012 | Resolutions
|
15 November 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
15 November 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
2 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
2 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
11 October 2011 | Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR United Kingdom on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from Manfield House 2nd Floor 1 Southampton Street London WC2R 0LR United Kingdom on 11 October 2011 (1 page) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
13 May 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
13 May 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
13 April 2010 | Appointment of Kevin Munslow as a director (3 pages) |
13 April 2010 | Appointment of Kevin Munslow as a director (3 pages) |
7 April 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
7 April 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|