Princes Street
London
W1B 2LD
Director Name | Mr Mark Andrew Robinson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 3 Princes Street London W1B 2LD |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,956 |
Cash | £77 |
Current Liabilities | £4,270 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2016 | Final Gazette dissolved following liquidation (1 page) |
11 January 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
11 January 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
11 December 2014 | Declaration of solvency (3 pages) |
11 December 2014 | Appointment of a voluntary liquidator (1 page) |
11 December 2014 | Declaration of solvency (3 pages) |
11 December 2014 | Appointment of a voluntary liquidator (1 page) |
11 December 2014 | Resolutions
|
2 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
28 April 2014 | Director's details changed for Mr Mark Andrew Robinson on 9 February 2012 (2 pages) |
28 April 2014 | Director's details changed for Mr Mark Andrew Robinson on 9 February 2012 (2 pages) |
28 April 2014 | Director's details changed for Mr Mark Andrew Robinson on 9 February 2012 (2 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
23 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Director's details changed for Mr Morgan Joseph Garfield on 27 April 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Mark Andrew Robinson on 27 April 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Morgan Joseph Garfield on 27 April 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Mark Andrew Robinson on 27 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Morgan Joseph Garfield on 25 February 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Morgan Joseph Garfield on 25 February 2011 (2 pages) |
22 June 2010 | Incorporation
|
22 June 2010 | Incorporation
|