London
EC3V 0EH
Secretary Name | Pierre Carlos Galvan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Mrs Philippa Muwanga |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6th Floor 52/54 Gracechurch Street London EC3V 0EH |
Director Name | Mr Alan Ronald Oliver Cable |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 52/54 Gracechurch Street London EC3V 0EH |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Registered Address | 4th Floor 1 Knightrider Court London EC4V 5BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Pierre Galvan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,985 |
Current Liabilities | £4,986 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2016 | Application to strike the company off the register (3 pages) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 November 2013 | Registered office address changed from 6Th Floor 52/54 Grace Church Street London EC3V 0EH on 12 November 2013 (1 page) |
21 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
6 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Termination of appointment of Alan Cable as a director (1 page) |
1 April 2011 | Appointment of Pierre Galvan as a director (3 pages) |
1 April 2011 | Appointment of Pierre Carlos Galvan as a secretary (3 pages) |
19 October 2010 | Termination of appointment of Cornhill Directors Limited as a director (2 pages) |
19 October 2010 | Termination of appointment of Cornhill Services Limited as a secretary (2 pages) |
19 October 2010 | Termination of appointment of Philippa Muwanga as a director (2 pages) |
6 October 2010 | Incorporation
|