Gray's Inn Road
London
WC1X 8UE
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Herts EN6 2NX |
Registered Address | 171 - 173 Gray's Inn Road London WC1X 8UE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1 at £1 | Mr Raymond Hilliard 100.00% Ordinary |
---|
Latest Accounts | 30 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2017 | Application to strike the company off the register (3 pages) |
4 August 2017 | Application to strike the company off the register (3 pages) |
27 April 2017 | Director's details changed for Ray Hillard on 26 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Ray Hillard on 26 April 2017 (2 pages) |
9 September 2016 | Director's details changed for Ray Hillard on 10 March 2016 (2 pages) |
9 September 2016 | Director's details changed for Ray Hillard on 10 March 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 October 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 October 2015 (5 pages) |
29 January 2016 | Previous accounting period extended from 30 April 2015 to 30 October 2015 (1 page) |
29 January 2016 | Previous accounting period extended from 30 April 2015 to 30 October 2015 (1 page) |
3 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
29 May 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
29 May 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
21 March 2015 | Previous accounting period shortened from 31 July 2014 to 30 April 2014 (1 page) |
21 March 2015 | Previous accounting period shortened from 31 July 2014 to 30 April 2014 (1 page) |
30 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
31 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
5 March 2014 | Director's details changed for Ray Hillard on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Ray Hillard on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Ray Hillard on 5 March 2014 (2 pages) |
11 November 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
11 November 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
7 December 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 October 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
6 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
6 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
30 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
20 August 2010 | Termination of appointment of David Vallance as a secretary (1 page) |
20 August 2010 | Termination of appointment of Lee Galloway as a director (1 page) |
20 August 2010 | Termination of appointment of Lee Galloway as a director (1 page) |
20 August 2010 | Termination of appointment of David Vallance as a secretary (1 page) |
19 August 2010 | Appointment of Ray Hilland as a director (2 pages) |
19 August 2010 | Appointment of Ray Hilland as a director (2 pages) |
20 July 2010 | Incorporation (44 pages) |
20 July 2010 | Incorporation (44 pages) |