Chells Lane
Stevenage
SG2 7BQ
Director Name | Mr David John Harris |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 03 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 St John Street London EC1M 4HF |
Director Name | Mr David Andrew Gold Thomson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 03 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 St John Street London EC1M 4HF |
Director Name | Mr Philip Charles Shearer |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Stambourne Way West Wickham BR4 9NF |
Registered Address | 4th Floor 26 Finsbury Square London EC2A 1DS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2016 | Application to strike the company off the register (3 pages) |
6 October 2016 | Application to strike the company off the register (3 pages) |
30 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Termination of appointment of Philip Charles Shearer as a director on 31 August 2014 (1 page) |
9 October 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Termination of appointment of Philip Charles Shearer as a director on 31 August 2014 (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
11 March 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
19 January 2015 | Registered office address changed from 54 St. John Street London EC1M 4HF to 4Th Floor 26 Finsbury Square London EC2A 1DS on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 54 St. John Street London EC1M 4HF to 4Th Floor 26 Finsbury Square London EC2A 1DS on 19 January 2015 (1 page) |
18 August 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
4 March 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
4 March 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
26 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
13 September 2010 | Appointment of Mr David Andrew Gold Thomson as a director (3 pages) |
13 September 2010 | Appointment of David John Harris as a director (3 pages) |
13 September 2010 | Appointment of Mr David Andrew Gold Thomson as a director (3 pages) |
13 September 2010 | Appointment of David John Harris as a director (3 pages) |
25 May 2010 | Incorporation (22 pages) |
25 May 2010 | Incorporation (22 pages) |