10 Greycoat Place
London
SW1P 1SB
Director Name | Mr Robert Edward Griffin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2010(same day as company formation) |
Role | Accountant |
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 |
Director Name | Mrs Kerith Lynne Donnelly |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(5 years after company formation) |
Appointment Duration | 3 months (resigned 17 December 2015) |
Role | Assistant Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Suite 600 Mwb Business Exchange 10 Greycoat Place London SW1P 1SB |
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 |
Current Liabilities | £86,847 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2016 | Application to strike the company off the register (3 pages) |
14 July 2016 | Application to strike the company off the register (3 pages) |
22 December 2015 | Termination of appointment of Kerith Lynne Donnelly as a director on 17 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Kerith Lynne Donnelly as a director on 17 December 2015 (1 page) |
19 November 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
17 September 2015 | Appointment of Mrs Kerith Lynne Donnelly as a director on 15 September 2015 (2 pages) |
17 September 2015 | Appointment of Mrs Kerith Lynne Donnelly as a director on 15 September 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Robert Edward Griffin on 17 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Robert Edward Griffin on 17 August 2015 (2 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
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) |
30 September 2013 | Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages) |
30 September 2013 | Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages) |
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
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 (4 pages) |
7 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Michael Mark Durkin on 17 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Michael Mark Durkin on 17 September 2010 (2 pages) |
2 September 2010 | Incorporation
|
2 September 2010 | Incorporation
|
2 September 2010 | Incorporation
|