London
SE15 2TP
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2010(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | 15-19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2013 | Application to strike the company off the register (3 pages) |
29 August 2013 | Application to strike the company off the register (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders Statement of capital on 2012-09-19
|
19 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders Statement of capital on 2012-09-19
|
19 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders Statement of capital on 2012-09-19
|
19 September 2012 | Director's details changed for Dawn Casandra Elaine James on 19 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Dawn Casandra Elaine James on 19 September 2012 (2 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Director's details changed for Dawn Kasandra Elaine James on 24 September 2010 (2 pages) |
14 September 2011 | Director's details changed for Dawn Kasandra Elaine James on 24 September 2010 (2 pages) |
24 September 2010 | Appointment of Dawn Kasandra Elaine James as a director (3 pages) |
24 September 2010 | Appointment of Dawn Kasandra Elaine James as a director (3 pages) |
15 September 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
15 September 2010 | Termination of appointment of John Anthony King as a director (2 pages) |
15 September 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
15 September 2010 | Termination of appointment of John Anthony King as a director (2 pages) |
7 September 2010 | Incorporation
|
7 September 2010 | Incorporation
|