Bognor Regis
West Sussex
PO22 9QF
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Herts EN6 2NX |
Registered Address | 171-173 Gray's Inn Road London WC1X 8UE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1 at £1 | Mr Stuart Steven Mccarthy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,025 |
Cash | £4,651 |
Current Liabilities | £19,771 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2014 | Director's details changed for Mr Stuart Steven Mccarthy on 22 October 2014 (2 pages) |
26 October 2014 | Director's details changed for Mr Stuart Steven Mccarthy on 22 October 2014 (2 pages) |
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 February 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
28 February 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
2 August 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
2 August 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
7 June 2010 | Termination of appointment of David Vallance as a secretary (1 page) |
7 June 2010 | Termination of appointment of Lee Galloway as a director (1 page) |
7 June 2010 | Appointment of Stuart Steven Mccarthy as a director (2 pages) |
7 June 2010 | Termination of appointment of Lee Galloway as a director (1 page) |
7 June 2010 | Appointment of Stuart Steven Mccarthy as a director (2 pages) |
7 June 2010 | Termination of appointment of David Vallance as a secretary (1 page) |
17 May 2010 | Incorporation (43 pages) |
17 May 2010 | Incorporation (43 pages) |