London
W4 2PD
Director Name | Mr Robert William Logan Selkirk |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lamb House Church Street London W4 2PD |
Secretary Name | Elizabeth Mary Selkirk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 01 September 2015) |
Role | Company Director |
Correspondence Address | Lamb House Church Street London W4 2PD |
Director Name | Mr Paul Denis Romsey Dobson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 277-279 Chiswick High Road Chiswick London W4 4PU |
Website | www.military-history.org |
---|---|
Telephone | 020 88195580 |
Telephone region | London |
Registered Address | Lamb House Church Street London W4 2PD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
1000 at £1 | Current Publishing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,427 |
Cash | £247 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | Application to strike the company off the register (3 pages) |
5 May 2015 | Application to strike the company off the register (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 July 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
25 July 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 July 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
21 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 September 2012 | Registered office address changed from C/O C/O Flinthams, Chartered Accountant 277-279 Chiswick High Road Chiswick London W4 4PU on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from C/O C/O Flinthams, Chartered Accountant 277-279 Chiswick High Road Chiswick London W4 4PU on 21 September 2012 (1 page) |
29 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Termination of appointment of a secretary (2 pages) |
10 August 2011 | Appointment of Elizabeth Mary Selkirk as a secretary (3 pages) |
10 August 2011 | Termination of appointment of Paul Dobson as a director (2 pages) |
10 August 2011 | Termination of appointment of Paul Dobson as a director (2 pages) |
10 August 2011 | Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU United Kingdom on 10 August 2011 (2 pages) |
10 August 2011 | Appointment of Elizabeth Mary Selkirk as a secretary (3 pages) |
10 August 2011 | Termination of appointment of a secretary (2 pages) |
10 August 2011 | Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU United Kingdom on 10 August 2011 (2 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Registered office address changed from Postford Mill Mill Lane Chilworth Guildford Surrey GU4 8RT on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Postford Mill Mill Lane Chilworth Guildford Surrey GU4 8RT on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Postford Mill Mill Lane Chilworth Guildford Surrey GU4 8RT on 8 April 2011 (1 page) |
21 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
21 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
24 June 2010 | Incorporation
|
24 June 2010 | Incorporation
|