London
EC2Y 9AR
Director Name | Mr Richard Heath Gordon |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place Level 12, 25 Ropemaker Street London EC2Y 9AR |
Director Name | Mr Steven Marc Reece |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ropemaker Place Level 12, 25 Ropemaker Street London EC2Y 9AR |
Director Name | Mr Matthew James Ward-Corderoy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place Level 12, 25 Ropemaker Street London EC2Y 9AR |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | Ropemaker Place Level 12, 25 Ropemaker Street London EC2Y 9AR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2013 | Application to strike the company off the register (4 pages) |
25 March 2013 | Application to strike the company off the register (4 pages) |
5 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2012-07-05
|
5 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2012-07-05
|
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
18 July 2011 | Register(s) moved to registered inspection location (1 page) |
18 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Register(s) moved to registered inspection location (1 page) |
18 July 2011 | Register inspection address has been changed (1 page) |
18 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Register inspection address has been changed (1 page) |
21 March 2011 | Director's details changed for Matthew Ward-Cordery on 7 March 2011 (3 pages) |
21 March 2011 | Director's details changed for Matthew Ward-Cordery on 7 March 2011 (3 pages) |
21 March 2011 | Director's details changed for Matthew Ward-Cordery on 7 March 2011 (3 pages) |
21 June 2010 | Appointment of David Bamber as a director (2 pages) |
21 June 2010 | Appointment of Matthew Ward-Corderoy as a director (2 pages) |
21 June 2010 | Appointment of Matthew Ward-Corderoy as a director (2 pages) |
21 June 2010 | Appointment of Richard Gordon as a director (2 pages) |
21 June 2010 | Appointment of Richard Gordon as a director (2 pages) |
21 June 2010 | Appointment of David Bamber as a director (2 pages) |
21 June 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
21 June 2010 | Appointment of Steven Marc Reece as a director (2 pages) |
21 June 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
21 June 2010 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 June 2010 (1 page) |
21 June 2010 | Termination of appointment of John Cowdry as a director (1 page) |
21 June 2010 | Termination of appointment of John Cowdry as a director (1 page) |
21 June 2010 | Appointment of Steven Marc Reece as a director (2 pages) |
21 June 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 June 2010 (1 page) |
17 June 2010 | Incorporation (34 pages) |
17 June 2010 | Incorporation (34 pages) |