West Bromwich
West Midlands
B70 9EG
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
7 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2016 | Final Gazette dissolved following liquidation (1 page) |
7 June 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
7 June 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
4 February 2016 | Liquidators' statement of receipts and payments to 1 December 2015 (8 pages) |
4 February 2016 | Liquidators' statement of receipts and payments to 1 December 2015 (8 pages) |
4 February 2016 | Liquidators statement of receipts and payments to 1 December 2015 (8 pages) |
6 February 2015 | Liquidators' statement of receipts and payments to 1 December 2014 (10 pages) |
6 February 2015 | Liquidators statement of receipts and payments to 1 December 2014 (10 pages) |
6 February 2015 | Liquidators statement of receipts and payments to 1 December 2014 (10 pages) |
6 February 2015 | Liquidators' statement of receipts and payments to 1 December 2014 (10 pages) |
29 January 2014 | Liquidators statement of receipts and payments to 1 December 2013 (11 pages) |
29 January 2014 | Liquidators' statement of receipts and payments to 1 December 2013 (11 pages) |
29 January 2014 | Liquidators statement of receipts and payments to 1 December 2013 (11 pages) |
29 January 2014 | Liquidators' statement of receipts and payments to 1 December 2013 (11 pages) |
14 February 2013 | Resolutions
|
14 February 2013 | Resolutions
|
8 February 2013 | Liquidators statement of receipts and payments to 1 December 2012 (9 pages) |
8 February 2013 | Liquidators' statement of receipts and payments to 1 December 2012 (9 pages) |
8 February 2013 | Liquidators' statement of receipts and payments to 1 December 2012 (9 pages) |
8 February 2013 | Liquidators statement of receipts and payments to 1 December 2012 (9 pages) |
20 December 2011 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 20 December 2011 (2 pages) |
20 December 2011 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 20 December 2011 (2 pages) |
15 December 2011 | Appointment of a voluntary liquidator (1 page) |
15 December 2011 | Resolutions
|
15 December 2011 | Statement of affairs with form 4.19 (6 pages) |
15 December 2011 | Statement of affairs with form 4.19 (6 pages) |
15 December 2011 | Resolutions
|
15 December 2011 | Appointment of a voluntary liquidator (1 page) |
27 June 2011 | Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 27 June 2011 (1 page) |
27 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders Statement of capital on 2011-06-27
|
27 June 2011 | Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 27 June 2011 (1 page) |
27 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders Statement of capital on 2011-06-27
|
12 July 2010 | Appointment of Justin Ryan Hart as a director (3 pages) |
12 July 2010 | Appointment of Justin Ryan Hart as a director (3 pages) |
7 July 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
7 July 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
16 June 2010 | Incorporation (43 pages) |
16 June 2010 | Incorporation (43 pages) |