London
EC2A 2BU
Director Name | Mr Andrew Victor William Greenfield |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Mr Keith Price |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(2 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 August 2013) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £8,118 |
Net Worth | £9,278 |
Current Liabilities | £8,190 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
31 August 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
4 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
8 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
8 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
6 January 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
26 February 2014 | Director's details changed for Mr Andrew Victor William Greenfield on 1 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Andrew Victor William Greenfield on 1 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Andrew Victor William Greenfield on 1 February 2014 (2 pages) |
8 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
12 September 2013 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
12 September 2013 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
22 August 2013 | Appointment of Mr Andrew Victor William Greenfield as a director (2 pages) |
22 August 2013 | Termination of appointment of Keith Price as a director (1 page) |
22 August 2013 | Termination of appointment of Keith Price as a director (1 page) |
22 August 2013 | Appointment of Mr Andrew Victor William Greenfield as a director (2 pages) |
6 August 2013 | Director's details changed for Mr Keith Price on 26 June 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Keith Price on 26 June 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Keith Price on 26 June 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Keith Price on 26 June 2013 (2 pages) |
30 July 2013 | Registered office address changed from 1 Raffles Place #43-03 One Raffles Place Singapore 048616 on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from 1 Raffles Place #43-03 One Raffles Place Singapore 048616 on 30 July 2013 (1 page) |
25 July 2013 | Termination of appointment of Andrew Greenfield as a director (1 page) |
25 July 2013 | Termination of appointment of Andrew Greenfield as a director (1 page) |
25 July 2013 | Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom on 25 July 2013 (1 page) |
24 July 2013 | Appointment of Mr Keith Price as a director (2 pages) |
24 July 2013 | Appointment of Mr Keith Price as a director (2 pages) |
7 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Director's details changed for Mr Andrew Victor William Greenfield on 23 March 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Andrew Victor William Greenfield on 23 March 2012 (2 pages) |
7 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
6 August 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
13 March 2012 | Registered office address changed from 2Nd Floor Mutual House 70 Conduit Street London W1S 2GF United Kingdom on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from 2Nd Floor Mutual House 70 Conduit Street London W1S 2GF United Kingdom on 13 March 2012 (1 page) |
15 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Incorporation (43 pages) |
3 November 2010 | Incorporation (43 pages) |