Holborn
London
WC2B 6AA
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 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 | Lee Jane Fitzgerald |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AA |
Director Name | Mr Darren John Burton |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwells Park Lane Earls Colne Colchester Essex CO6 2RH |
Website | londonsgrandentrance.com |
---|---|
Telephone | 020 79369923 |
Telephone region | London |
Registered Address | Suite 215 42 - 44 Cl;Arendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
50 at £1 | Darren John Burton 50.00% Ordinary |
---|---|
50 at £1 | Stephen Fitzgerald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,081 |
Cash | £4,529 |
Current Liabilities | £4,958 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
---|---|
28 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
7 October 2015 | Termination of appointment of Lee Jane Fitzgerald as a director on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Lee Jane Fitzgerald as a director on 7 October 2015 (1 page) |
5 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 October 2015 | Director's details changed for Mr Darren John Burton on 2 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Darren John Burton on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Darren John Burton as a director on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Darren John Burton as a director on 2 October 2015 (2 pages) |
22 September 2015 | Registered office address changed from 88 Kingsway, Holborn, London WC2B 6AA to 107-111 Fleet Street London EC4A 2AB on 22 September 2015 (2 pages) |
15 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
3 December 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2014 | Compulsory strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2014 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2014 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (25 pages) |
8 November 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Appointment of Stephen Fitzgerald as a director (3 pages) |
25 August 2010 | Statement of capital following an allotment of shares on 19 August 2010
|
25 August 2010 | Appointment of Lee Jane Fitzgerald as a director (3 pages) |
20 August 2010 | Termination of appointment of Ela Shah as a director (1 page) |
19 August 2010 | Incorporation
|
19 August 2010 | Incorporation
|