London
W8 5EP
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 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 | Garden Floor 2 Kensington Square London W8 5EP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
2 at £1 | Declan Walsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,914 |
Cash | £6,021 |
Current Liabilities | £11,822 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
27 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2019 | Application to strike the company off the register (3 pages) |
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
7 April 2015 | Registered office address changed from C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF to Garden Floor 2 Kensington Square London W8 5EP on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF to Garden Floor 2 Kensington Square London W8 5EP on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF to Garden Floor 2 Kensington Square London W8 5EP on 7 April 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker, Chartered Accountants 8Th Floor Adlsych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker, Chartered Accountants 8Th Floor Adlsych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page) |
19 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 July 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Director's details changed for Declan Patrick Walsh on 2 April 2012 (2 pages) |
23 July 2012 | Director's details changed for Declan Patrick Walsh on 2 April 2012 (2 pages) |
23 July 2012 | Director's details changed for Declan Patrick Walsh on 2 April 2012 (2 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
27 April 2010 | Appointment of Declan Patrick Walsh as a director (3 pages) |
27 April 2010 | Appointment of Declan Patrick Walsh as a director (3 pages) |
26 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 April 2010 (1 page) |
23 April 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
23 April 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
22 April 2010 | Incorporation
|
22 April 2010 | Incorporation
|
22 April 2010 | Incorporation
|