London
NW3 5BB
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 39a Welbeck Street London W1G 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Paul Joseph Goldstein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,818 |
Cash | £2,257 |
Current Liabilities | £1,448,850 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | Application to strike the company off the register (3 pages) |
18 October 2016 | Application to strike the company off the register (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
6 July 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
6 July 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 July 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 19 July 2012 (1 page) |
15 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
17 November 2010 | Appointment of Paul Joseph Goldstein as a director (3 pages) |
17 November 2010 | Appointment of Paul Joseph Goldstein as a director (3 pages) |
4 November 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 November 2010 (1 page) |
4 November 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
4 November 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
29 October 2010 | Incorporation
|
29 October 2010 | Incorporation
|
29 October 2010 | Incorporation
|