78 New Oxford Street
London
WC1A 1HB
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Telephone | 020 70796000 |
---|---|
Telephone region | London |
Registered Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£2,253 |
Cash | £2,531 |
Current Liabilities | £750 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2017 | Application to strike the company off the register (3 pages) |
4 December 2017 | Application to strike the company off the register (3 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
17 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 October 2011 | Director's details changed for Valeri Kobelev on 18 June 2011 (2 pages) |
10 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Director's details changed for Valeri Kobelev on 18 June 2011 (2 pages) |
10 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 12 July 2011 (1 page) |
23 November 2010 | Director's details changed for Valeri Koblev on 12 November 2010 (3 pages) |
23 November 2010 | Director's details changed for Valeri Koblev on 12 November 2010 (3 pages) |
11 November 2010 | Appointment of Valeri Koblev as a director (3 pages) |
11 November 2010 | Appointment of Valeri Koblev as a director (3 pages) |
9 November 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
9 November 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
22 September 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 September 2010 (1 page) |
22 September 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
22 September 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
20 September 2010 | Incorporation
|
20 September 2010 | Incorporation
|
20 September 2010 | Incorporation
|