Pimlico
London
SW1V 4PS
Director Name | Mark Anthony Weyman |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2012) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Pecche Place Chineham Basingstoke Hampshire RG24 8AA |
Registered Address | 83 Cambridge Street Pimlico London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew Goss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,741 |
Cash | £22,764 |
Current Liabilities | £16,023 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 March 2017 | Director's details changed for Mr Andrew Goss on 1 March 2017 (4 pages) |
7 March 2017 | Director's details changed for Mr Andrew Goss on 1 March 2017 (4 pages) |
13 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 April 2016 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2016-04-14
|
13 April 2016 | Termination of appointment of Mark Anthony Weyman as a director on 1 December 2012 (1 page) |
13 April 2016 | Termination of appointment of Mark Anthony Weyman as a director on 1 December 2012 (1 page) |
15 March 2016 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS England to 83 Cambridge Street Pimlico London SW1V 4PS on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from 1 the Green Richmond Surrey TW9 1PL United Kingdom to 83 Cambridge Street Pimlico London SW1V 4PS on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from 1 the Green Richmond Surrey TW9 1PL United Kingdom to 83 Cambridge Street Pimlico London SW1V 4PS on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS England to 83 Cambridge Street Pimlico London SW1V 4PS on 15 March 2016 (1 page) |
15 March 2016 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2016-03-15
|
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been suspended (1 page) |
13 October 2015 | Compulsory strike-off action has been suspended (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2014 | Compulsory strike-off action has been suspended (1 page) |
23 May 2014 | Compulsory strike-off action has been suspended (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
12 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Director's details changed for Mr Andrew Goss on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Andrew Goss on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Andrew Goss on 9 October 2012 (2 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN United Kingdom on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN United Kingdom on 18 October 2011 (1 page) |
15 December 2010 | Appointment of Mark Anthony Weyman as a director (3 pages) |
15 December 2010 | Appointment of Mark Anthony Weyman as a director (3 pages) |
27 September 2010 | Incorporation
|
27 September 2010 | Incorporation
|