Bakewell
Derbyshire
DE45 1GS
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | John Alan Grounds |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Swindon Road Horsham West Sussex RH12 2HE |
Director Name | Mr Michael Sinha |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Clapham Common West Side London SW4 9AZ |
Director Name | Mr Lawrence Graham Gunstone Allen |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Marsh House Road Sheffield South Yorkshire S11 9SQ |
Registered Address | The Grayston Centre 28 Charles Square London N1 6HT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2020 | Application to strike the company off the register (3 pages) |
10 May 2019 | Confirmation statement made on 6 April 2019 with updates (2 pages) |
17 August 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
31 July 2018 | Termination of appointment of Lawrence Graham Gunstone Allen as a director on 19 June 2018 (1 page) |
9 May 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
9 May 2018 | Director's details changed for Emma Louise Harrison on 5 April 2018 (2 pages) |
23 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
25 May 2017 | Termination of appointment of Michael Sinha as a director on 10 May 2017 (1 page) |
25 May 2017 | Termination of appointment of John Alan Grounds as a director on 10 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Michael Sinha as a director on 10 May 2017 (1 page) |
25 May 2017 | Termination of appointment of John Alan Grounds as a director on 10 May 2017 (1 page) |
21 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
26 September 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
26 September 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
4 May 2016 | Annual return made up to 6 April 2016 no member list (5 pages) |
4 May 2016 | Annual return made up to 6 April 2016 no member list (5 pages) |
8 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
8 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
14 August 2015 | Registered office address changed from Central Point 45 Beech Street London EC2Y 8AD to The Grayston Centre 28 Charles Square London N1 6HT on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from Central Point 45 Beech Street London EC2Y 8AD to The Grayston Centre 28 Charles Square London N1 6HT on 14 August 2015 (1 page) |
1 May 2015 | Annual return made up to 6 April 2015 no member list (5 pages) |
1 May 2015 | Annual return made up to 6 April 2015 no member list (5 pages) |
1 May 2015 | Annual return made up to 6 April 2015 no member list (5 pages) |
23 April 2015 | Registered office address changed from Level 2 Ingestre Court Ingestre Place London W1F 0JL to Central Point 45 Beech Street London EC2Y 8AD on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from Level 2 Ingestre Court Ingestre Place London W1F 0JL to Central Point 45 Beech Street London EC2Y 8AD on 23 April 2015 (1 page) |
15 May 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
15 May 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
9 April 2014 | Annual return made up to 6 April 2014 no member list (5 pages) |
9 April 2014 | Annual return made up to 6 April 2014 no member list (5 pages) |
9 April 2014 | Annual return made up to 6 April 2014 no member list (5 pages) |
21 October 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
21 October 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
1 May 2013 | Annual return made up to 6 April 2013 no member list (5 pages) |
1 May 2013 | Annual return made up to 6 April 2013 no member list (5 pages) |
1 May 2013 | Annual return made up to 6 April 2013 no member list (5 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
23 May 2012 | Annual return made up to 6 April 2012 no member list (5 pages) |
23 May 2012 | Annual return made up to 6 April 2012 no member list (5 pages) |
23 May 2012 | Annual return made up to 6 April 2012 no member list (5 pages) |
5 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
5 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
3 June 2011 | Annual return made up to 6 April 2011 no member list (5 pages) |
3 June 2011 | Annual return made up to 6 April 2011 no member list (5 pages) |
3 June 2011 | Annual return made up to 6 April 2011 no member list (5 pages) |
6 October 2010 | Appointment of Michael Sinha as a director (3 pages) |
6 October 2010 | Appointment of Emma Louise Harrison as a director (3 pages) |
6 October 2010 | Appointment of Emma Louise Harrison as a director (3 pages) |
6 October 2010 | Appointment of John Alan Grounds as a director (3 pages) |
6 October 2010 | Appointment of Michael Sinha as a director (3 pages) |
6 October 2010 | Appointment of John Alan Grounds as a director (3 pages) |
15 April 2010 | Appointment of Lawrence Graham Gunstone Allen as a director (3 pages) |
15 April 2010 | Appointment of Lawrence Graham Gunstone Allen as a director (3 pages) |
13 April 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
13 April 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
9 April 2010 | Registered office address changed from 91/93 Great Portland Street London W1W 7NX United Kingdom on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from 91/93 Great Portland Street London W1W 7NX United Kingdom on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from 91/93 Great Portland Street London W1W 7NX United Kingdom on 9 April 2010 (1 page) |
6 April 2010 | Incorporation (17 pages) |
6 April 2010 | Incorporation (17 pages) |