London
EC1V 4PY
Director Name | Dr Peter Joseph Mellon |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PY |
Registered Address | 145-157 St John Street London EC1V 4PY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Irina Vassilyevna Mellon 50.00% Ordinary |
---|---|
1 at £1 | Peter Joseph Mellon 50.00% Ordinary |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | Application to strike the company off the register (3 pages) |
22 March 2016 | Application to strike the company off the register (3 pages) |
21 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
27 January 2015 | Accounts made up to 30 April 2014 (2 pages) |
27 January 2015 | Accounts made up to 30 April 2014 (2 pages) |
23 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders (4 pages) |
23 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders (4 pages) |
27 January 2014 | Accounts made up to 30 April 2013 (2 pages) |
27 January 2014 | Accounts made up to 30 April 2013 (2 pages) |
5 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Accounts made up to 30 April 2012 (2 pages) |
22 January 2013 | Accounts made up to 30 April 2012 (2 pages) |
3 August 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Registered office address changed from 31 Chandos Road Royal Tunbridge Wells TN1 2NY England on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from 31 Chandos Road Royal Tunbridge Wells TN1 2NY England on 31 July 2012 (1 page) |
13 June 2011 | Registered office address changed from 145-157 st John Street London EC1V 4PY England on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from 145-157 st John Street London EC1V 4PY England on 13 June 2011 (1 page) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Accounts made up to 30 April 2011 (2 pages) |
4 May 2011 | Accounts made up to 30 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
27 April 2010 | Incorporation
|
27 April 2010 | Incorporation
|