London
W1F 7LD
Director Name | Gary John Cureton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Registered Address | 2 Ulverscroft Road London SE22 9HG |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
1 at £1 | Gary John Cureton 50.00% Ordinary |
---|---|
1 at £1 | Joanna Conrad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £220 |
Cash | £220 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2015 | Voluntary strike-off action has been suspended (1 page) |
12 February 2015 | Voluntary strike-off action has been suspended (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | Voluntary strike-off action has been suspended (1 page) |
10 June 2014 | Voluntary strike-off action has been suspended (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2013 | Voluntary strike-off action has been suspended (1 page) |
27 September 2013 | Voluntary strike-off action has been suspended (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2013 | Application to strike the company off the register (3 pages) |
10 July 2013 | Application to strike the company off the register (3 pages) |
3 June 2013 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 3 June 2013 (1 page) |
16 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
13 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
25 August 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
13 April 2010 | Incorporation
|
13 April 2010 | Incorporation
|
13 April 2010 | Incorporation
|