London
W1B 2QD
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 |
Director Name | Leanne Sara Moss |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alex House 260/268 Chapel Street Salford M3 5JZ |
Registered Address | 601 International House 223 Regent Street London W1B 2QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Cassie Heywood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,164 |
Cash | £10,939 |
Current Liabilities | £790,675 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2015 | Application to strike the company off the register (3 pages) |
9 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Mrs Cassie Heywood on 1 March 2014 (2 pages) |
9 April 2015 | Director's details changed for Mrs Cassie Heywood on 1 March 2014 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
10 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
1 September 2010 | Registered office address changed from Alex House 260/268 Chapel Street Salford M3 5JZ United Kingdom on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from Alex House 260/268 Chapel Street Salford M3 5JZ United Kingdom on 1 September 2010 (1 page) |
9 June 2010 | Termination of appointment of Leanne Moss as a director (1 page) |
9 June 2010 | Appointment of Mrs Cassie Heywood as a director (2 pages) |
21 April 2010 | Appointment of Leanne Sara Moss as a director (3 pages) |
19 April 2010 | Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR United Kingdom on 19 April 2010 (1 page) |
19 April 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
16 March 2010 | Incorporation
|