2nd Floor
London
W1D 5EU
Director Name | Mr Anthony George Corke |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Donaldson Road Kilburn London NW6 6NE |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
75 at £1 | Mediatel LTD 75.00% Ordinary |
---|---|
25 at £1 | Stuart Anthony George Corke 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,582 |
Current Liabilities | £1,582 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
17 November 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
1 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Director's details changed for Mr Derek Mark Jones on 23 September 2015 (2 pages) |
26 March 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
1 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
1 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Director's details changed for Mr Derek Mark Jones on 8 September 2013 (2 pages) |
1 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Director's details changed for Mr Derek Mark Jones on 8 September 2013 (2 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 14 March 2013 (2 pages) |
16 November 2012 | Termination of appointment of Anthony George Corke as a director (2 pages) |
25 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
11 November 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Memorandum and Articles of Association (17 pages) |
9 September 2010 | Director's details changed for Mr Anthony George Corke on 8 September 2010 (3 pages) |
9 September 2010 | Director's details changed for Mr Anthony George Corke on 8 September 2010 (3 pages) |
8 September 2010 | Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page) |
8 September 2010 | Incorporation (22 pages) |