London
SE1 8ST
Director Name | Mr Simon Charles John Gravatt |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Theed Street London SE1 8ST |
Secretary Name | Paul Adrian Cowan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 September 2013) |
Role | Company Director |
Correspondence Address | 15 Theed Street London SE1 8ST |
Director Name | Mr Hugh Stewart Davies |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Role | Architect / IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19a Goodge Street London W1T 2PH |
Director Name | Charles Theodore Tonge |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 March 2011) |
Role | Web Development |
Correspondence Address | Studio 9 44 St. Pauls Crescent London Ayhmzpzynw1 9tn |
Registered Address | 15 Theed Street London SE1 8ST |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2012 | Voluntary strike-off action has been suspended (1 page) |
29 November 2012 | Voluntary strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | Application to strike the company off the register (3 pages) |
23 October 2012 | Application to strike the company off the register (3 pages) |
1 October 2012 | Annual return made up to 14 July 2012 with a full list of shareholders Statement of capital on 2012-10-01
|
1 October 2012 | Annual return made up to 14 July 2012 with a full list of shareholders Statement of capital on 2012-10-01
|
25 September 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 14 July 2011 (16 pages) |
15 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 14 July 2011 (16 pages) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2011 | Annual return made up to 14 July 2011 with a full list of shareholders
|
3 November 2011 | Annual return made up to 14 July 2011 with a full list of shareholders
|
14 April 2011 | Appointment of Mr Paul Adrian Cowan as a director (3 pages) |
14 April 2011 | Appointment of Mr Simon Charles John Gravatt as a director (3 pages) |
14 April 2011 | Appointment of Mr Simon Charles John Gravatt as a director (3 pages) |
14 April 2011 | Appointment of Mr Paul Adrian Cowan as a director (3 pages) |
8 April 2011 | Termination of appointment of Charles Tonge as a director (2 pages) |
8 April 2011 | Registered office address changed from , 19a Goodge Street, London, W1T 2PH, United Kingdom on 8 April 2011 (2 pages) |
8 April 2011 | Appointment of Paul Adiran Cowan as a secretary (3 pages) |
8 April 2011 | Termination of appointment of Charles Tonge as a director (2 pages) |
8 April 2011 | Appointment of Paul Adiran Cowan as a secretary (3 pages) |
8 April 2011 | Termination of appointment of Hugh Davies as a director (2 pages) |
8 April 2011 | Termination of appointment of Hugh Davies as a director (2 pages) |
8 April 2011 | Registered office address changed from , 19a Goodge Street, London, W1T 2PH, United Kingdom on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from , 19a Goodge Street, London, W1T 2PH, United Kingdom on 8 April 2011 (2 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
8 February 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
20 December 2010 | Resolutions
|
20 December 2010 | Appointment of Charles Theodore Tonge as a director (3 pages) |
20 December 2010 | Appointment of Charles Theodore Tonge as a director (3 pages) |
20 December 2010 | Resolutions
|
1 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2010 | Incorporation
|
14 July 2010 | Incorporation
|