London
SW6 7NH
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Rupert Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £567 |
Current Liabilities | £36,562 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
16 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
14 June 2019 | Liquidators' statement of receipts and payments to 3 April 2019 (13 pages) |
18 June 2018 | Liquidators' statement of receipts and payments to 3 April 2018 (11 pages) |
13 April 2017 | Statement of affairs with form 4.19 (6 pages) |
13 April 2017 | Appointment of a voluntary liquidator (1 page) |
13 April 2017 | Resolutions
|
13 April 2017 | Appointment of a voluntary liquidator (1 page) |
13 April 2017 | Statement of affairs with form 4.19 (6 pages) |
13 April 2017 | Resolutions
|
22 March 2017 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 22 March 2017 (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 July 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
29 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
29 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 October 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
2 October 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 January 2012 | Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
17 January 2012 | Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
1 November 2011 | Registered office address changed from 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR United Kingdom on 1 November 2011 (1 page) |
30 August 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
22 June 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
3 June 2010 | Appointment of Rupert Murray as a director (3 pages) |
3 June 2010 | Appointment of Rupert Murray as a director (3 pages) |
28 May 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
28 May 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
27 April 2010 | Incorporation (43 pages) |
27 April 2010 | Incorporation (43 pages) |