London
WC1H 9LT
Director Name | Mr Paul William Frederick Kempe |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Paul William Frederick Kempe 50.00% Ordinary |
---|---|
1 at £1 | Susan Lynne Eastman 50.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2017 | Application to strike the company off the register (3 pages) |
3 May 2017 | Director's details changed for Miss Susan Lynne Eastman on 2 May 2017 (2 pages) |
29 March 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 29 March 2017 (1 page) |
27 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
17 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
12 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
2 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 September 2012 | Director's details changed for Mr Paul William Frederick Kempe on 17 September 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr Paul William Frederick Kempe on 18 July 2012 (2 pages) |
17 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YX United Kingdom on 11 April 2011 (1 page) |
5 April 2011 | Director's details changed for Miss Susan Lynne Eastman on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Miss Susan Lynne Eastman on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Paul William Frederick Kempe on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Paul William Frederick Kempe on 5 April 2011 (2 pages) |
1 November 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
8 July 2010 | Incorporation (23 pages) |