10 Greycoat Place
London
SW1P 1SB
Director Name | Mr Martin Philip Wilson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2010(same day as company formation) |
Role | Compliance Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Suite 600 Mwb Business Exchange 10 Greycoat Place London SW1P 1SB |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 September 2010(same day as company formation) |
Correspondence Address | 36 Hope Street Douglas IM1 1AR |
Registered Address | Suite 600 Mwb Business Exchange 10 Greycoat Place London SW1P 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Tanwood LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2014 | Application to strike the company off the register (3 pages) |
3 April 2014 | Application to strike the company off the register (3 pages) |
12 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | Director's details changed for Gillian Norah Caine on 16 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Martin Philip Wilson on 16 September 2013 (2 pages) |
1 October 2013 | Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Martin Philip Wilson on 16 September 2013 (2 pages) |
1 October 2013 | Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Gillian Norah Caine on 16 September 2013 (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders Statement of capital on 2012-09-07
|
7 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders Statement of capital on 2012-09-07
|
7 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders Statement of capital on 2012-09-07
|
6 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Incorporation
|
2 September 2010 | Incorporation
|
2 September 2010 | Incorporation
|