London
EC1V 2NJ
Director Name | Mr Andrew Ewen Goldsmith |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fergusson House 124-128 City Road London EC1V 2NJ |
Director Name | Ms Nia Williams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2010(same day as company formation) |
Role | Editorial Director |
Country of Residence | England |
Correspondence Address | Fergusson House 124-128 City Road London EC1V 2NJ |
Director Name | Mr Ramesh Kumar Sharma |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2014(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fergusson House 124-128 City Road London EC1V 2NJ |
Director Name | Mr Ramesh Kumar Sharma |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Romana Rowhill Road Wilmington Kent DA2 7QG |
Registered Address | Fergusson House 124-128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
25 at £0.1 | Andrew Goldsmith 25.00% Ordinary |
---|---|
25 at £0.1 | Marco Callegari 25.00% Ordinary |
25 at £0.1 | Nia Williams 25.00% Ordinary |
25 at £0.1 | Ramesh Sharma 25.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2018 | Application to strike the company off the register (2 pages) |
11 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
26 April 2016 | Director's details changed for Mr Andrew Ewen Goldsmith on 25 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Andrew Ewen Goldsmith on 25 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Ms Nia Williams on 25 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Marco Callegari on 25 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Ms Nia Williams on 25 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Marco Callegari on 25 April 2016 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 July 2014 | Appointment of Mr Ramesh Kumar Sharma as a director (2 pages) |
1 July 2014 | Appointment of Mr Ramesh Kumar Sharma as a director (2 pages) |
27 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
10 April 2014 | Termination of appointment of Ramesh Sharma as a director (1 page) |
10 April 2014 | Termination of appointment of Ramesh Sharma as a director (1 page) |
10 April 2014 | Termination of appointment of Ramesh Sharma as a director (1 page) |
10 April 2014 | Termination of appointment of Ramesh Sharma as a director (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 September 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 September 2011 | Registered office address changed from 128 Torrington Park North Finchley London London N12 9AL England on 20 September 2011 (1 page) |
20 September 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 September 2011 | Registered office address changed from 128 Torrington Park North Finchley London London N12 9AL England on 20 September 2011 (1 page) |
19 September 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
19 September 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
18 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
29 April 2010 | Incorporation
|
29 April 2010 | Incorporation
|
29 April 2010 | Incorporation
|