15 Kingsway
London
WC2B 6UN
Director Name | Valentina Asa Kristina Vermandois |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Imperial House 4th Floor 15 Kingsway London WC2B 6UN |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Imperial House 4th Floor 15 Kingsway London WC2B 6UN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Alexander Johannes Evange Vermandois 50.00% Ordinary |
---|---|
1 at £1 | Valentina Asa Kristina Vermandois 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,129 |
Gross Profit | £25,129 |
Net Worth | -£45,824 |
Cash | £2,194 |
Current Liabilities | £103,905 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
29 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
29 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
13 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
9 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
9 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
11 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Registered office address changed from C/O Alliotts 15 Kingsway London WC2B 6UN United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from C/O Alliotts 15 Kingsway London WC2B 6UN United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from C/O Alliotts 15 Kingsway London WC2B 6UN United Kingdom on 3 April 2012 (1 page) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
9 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Company name changed vermandois LIMITED\certificate issued on 04/02/11
|
4 February 2011 | Company name changed vermandois LIMITED\certificate issued on 04/02/11
|
3 February 2011 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 3 February 2011 (1 page) |
3 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
3 February 2011 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 3 February 2011 (1 page) |
3 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
4 June 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 4 June 2010 (2 pages) |
4 June 2010 | Appointment of Valentina Asa Kristina Vermandois as a director (3 pages) |
4 June 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 4 June 2010 (2 pages) |
4 June 2010 | Appointment of Valentina Asa Kristina Vermandois as a director (3 pages) |
4 June 2010 | Appointment of Alexander Johannes Evange Vermandois as a director (3 pages) |
4 June 2010 | Appointment of Alexander Johannes Evange Vermandois as a director (3 pages) |
4 June 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 4 June 2010 (2 pages) |
25 March 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
25 March 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
25 March 2010 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 March 2010 (1 page) |
23 March 2010 | Incorporation
|
23 March 2010 | Incorporation
|
23 March 2010 | Incorporation
|