London
NW8 9RF
Director Name | Mr Daniel James Breden Taylor |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2010(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Conway House 6 Ormonde Gate London SW3 4EU |
Secretary Name | Daniel James Breden Taylor |
---|---|
Status | Closed |
Appointed | 21 June 2010(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 November 2013) |
Role | Company Director |
Correspondence Address | 1 Conway House 6 Ormonde Gate London SW3 4EU |
Director Name | Mrs Susan Mary Gibbons |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Bluebell Close Witham Essex CM8 2YP |
Registered Address | 3rd Floor 7 Hanover Square London W1S 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 5 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2013 | Application to strike the company off the register (3 pages) |
11 July 2013 | Application to strike the company off the register (3 pages) |
16 May 2013 | Section 519 (1 page) |
16 May 2013 | Section 519 (1 page) |
10 January 2013 | Full accounts made up to 5 April 2012 (14 pages) |
10 January 2013 | Full accounts made up to 5 April 2012 (14 pages) |
10 January 2013 | Full accounts made up to 5 April 2012 (14 pages) |
13 August 2012 | Annual return made up to 28 May 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
13 August 2012 | Annual return made up to 28 May 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
2 January 2012 | Full accounts made up to 5 April 2011 (14 pages) |
2 January 2012 | Full accounts made up to 5 April 2011 (14 pages) |
2 January 2012 | Full accounts made up to 5 April 2011 (14 pages) |
16 August 2011 | Termination of appointment of Susan Gibbons as a director (1 page) |
16 August 2011 | Termination of appointment of Susan Gibbons as a director (1 page) |
16 August 2011 | Registered office address changed from 47 Queen Anne Street London W1G 9JG United Kingdom on 16 August 2011 (1 page) |
16 August 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Registered office address changed from 47 Queen Anne Street London W1G 9JG United Kingdom on 16 August 2011 (1 page) |
16 August 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 July 2010 | Appointment of Donald Arthur Starr as a director (3 pages) |
1 July 2010 | Appointment of Donald Arthur Starr as a director (3 pages) |
23 June 2010 | Appointment of Daniel James Breden Taylor as a director (2 pages) |
23 June 2010 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom on 23 June 2010 (1 page) |
23 June 2010 | Appointment of Daniel James Breden Taylor as a director (2 pages) |
23 June 2010 | Termination of appointment of a director (1 page) |
23 June 2010 | Appointment of Daniel James Breden Taylor as a secretary (1 page) |
23 June 2010 | Appointment of Daniel James Breden Taylor as a secretary (1 page) |
23 June 2010 | Termination of appointment of a director (1 page) |
1 June 2010 | Current accounting period shortened from 31 May 2011 to 5 April 2011 (1 page) |
1 June 2010 | Current accounting period shortened from 31 May 2011 to 5 April 2011 (1 page) |
1 June 2010 | Current accounting period shortened from 31 May 2011 to 5 April 2011 (1 page) |
28 May 2010 | Incorporation (58 pages) |
28 May 2010 | Incorporation (58 pages) |