London
NW8 6PG
Director Name | Mr Nigel William Halsey Watson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Tree Manor Close East Horsley Leatherhead Surrey KT24 6SB |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr David Speirs |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(2 weeks, 4 days after company formation) |
Appointment Duration | Resigned same day (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House, 1 Fitzroy Square London W1T 5HE |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | David Speirs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,902 |
Cash | £44,486 |
Current Liabilities | £24,585 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2015 | Final Gazette dissolved following liquidation (1 page) |
4 August 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
4 August 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Appointment of a voluntary liquidator (1 page) |
7 May 2014 | Resolutions
|
7 May 2014 | Appointment of a voluntary liquidator (1 page) |
7 May 2014 | Declaration of solvency (3 pages) |
7 May 2014 | Declaration of solvency (3 pages) |
30 April 2014 | Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE United Kingdom on 30 April 2014 (2 pages) |
30 April 2014 | Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE United Kingdom on 30 April 2014 (2 pages) |
8 April 2014 | Termination of appointment of Nigel Halsey Watson as a director (1 page) |
8 April 2014 | Termination of appointment of Nigel Halsey Watson as a director (1 page) |
8 April 2014 | Appointment of Mr David Speirs as a director (2 pages) |
8 April 2014 | Appointment of Mr David Speirs as a director (2 pages) |
22 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
14 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Total exemption full accounts made up to 31 July 2011 (3 pages) |
16 May 2012 | Total exemption full accounts made up to 31 July 2011 (3 pages) |
12 August 2011 | Appointment of Nigel Halsey-Watson as a director (2 pages) |
12 August 2011 | Termination of appointment of David Speirs as a director (1 page) |
12 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Termination of appointment of David Speirs as a director (1 page) |
12 August 2011 | Appointment of Nigel Halsey-Watson as a director (2 pages) |
12 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
30 July 2010 | Appointment of Mr David Speirs as a director (2 pages) |
30 July 2010 | Appointment of Mr David Speirs as a director (2 pages) |
12 July 2010 | Incorporation
|
12 July 2010 | Termination of appointment of Ela Shah as a director (1 page) |
12 July 2010 | Termination of appointment of Ela Shah as a director (1 page) |
12 July 2010 | Incorporation
|