London
NW8 6EB
Secretary Name | Mr Benjamin Iain West |
---|---|
Status | Closed |
Appointed | 08 October 2014(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 January 2017) |
Role | Company Director |
Correspondence Address | 16 Finchley Road London NW8 6EB |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Alane Julia Fairhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Finchley Road London NW8 6EB |
Registered Address | 16 Finchley Road London NW8 6EB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2016 | Application to strike the company off the register (3 pages) |
28 October 2016 | Application to strike the company off the register (3 pages) |
11 October 2016 | Accounts for a dormant company made up to 30 March 2016 (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 30 March 2016 (5 pages) |
6 September 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
6 September 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
12 November 2015 | Accounts for a dormant company made up to 30 March 2015 (5 pages) |
12 November 2015 | Accounts for a dormant company made up to 30 March 2015 (5 pages) |
3 November 2015 | Current accounting period extended from 30 March 2016 to 31 March 2016 (1 page) |
3 November 2015 | Current accounting period extended from 30 March 2016 to 31 March 2016 (1 page) |
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
13 March 2015 | Accounts for a dormant company made up to 30 March 2014 (2 pages) |
13 March 2015 | Accounts for a dormant company made up to 30 March 2014 (2 pages) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
8 October 2014 | Termination of appointment of Alane Julia Fairhall as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Adams Mitchell 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Alane Julia Fairhall as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Benjamin Iain West as a secretary on 8 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Benjamin Iain West as a secretary on 8 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Benjamin Iain West as a secretary on 8 October 2014 (2 pages) |
8 October 2014 | Registered office address changed from Adams Mitchell 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Alane Julia Fairhall as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Adams Mitchell 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 8 October 2014 (1 page) |
31 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 September 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Appointment of Alane Julia Fairhall as a secretary (3 pages) |
17 August 2010 | Appointment of Alane Julia Fairhall as a secretary (3 pages) |
17 August 2010 | Appointment of Marcus Simon Cooper as a director (3 pages) |
17 August 2010 | Appointment of Marcus Simon Cooper as a director (3 pages) |
12 August 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
12 August 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
17 June 2010 | Incorporation (21 pages) |
17 June 2010 | Incorporation (21 pages) |
17 June 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
17 June 2010 | Termination of appointment of Michael Clifford as a director (1 page) |