London
W1G 9TB
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Mr Richard Aspland Robinson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 New Cavendish Street London W1G 9TB |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Raymond Alexander Bloom 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | Application to strike the company off the register (3 pages) |
17 November 2015 | Application to strike the company off the register (3 pages) |
2 November 2015 | Termination of appointment of Richard Aspland Robinson as a director on 23 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Richard Aspland Robinson as a director on 23 October 2015 (1 page) |
8 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
8 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
17 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
17 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
2 August 2013 | Company name changed john d wood franchise LIMITED\certificate issued on 02/08/13
|
2 August 2013 | Company name changed john d wood franchise LIMITED\certificate issued on 02/08/13
|
15 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
15 November 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
2 November 2012 | Director's details changed for Raymond Alexander Bloom on 6 November 2011 (2 pages) |
2 November 2012 | Director's details changed for Raymond Alexander Bloom on 6 November 2011 (2 pages) |
2 November 2012 | Director's details changed for Raymond Alexander Bloom on 6 November 2011 (2 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
24 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Current accounting period shortened from 30 November 2011 to 31 May 2011 (1 page) |
26 January 2011 | Current accounting period shortened from 30 November 2011 to 31 May 2011 (1 page) |
19 November 2010 | Appointment of Mr Richard Aspland Robinson as a director (2 pages) |
19 November 2010 | Appointment of Raymond Alexander Bloom as a director (2 pages) |
19 November 2010 | Appointment of Mr Richard Aspland Robinson as a director (2 pages) |
19 November 2010 | Appointment of Raymond Alexander Bloom as a director (2 pages) |
5 November 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
5 November 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
5 November 2010 | Incorporation (21 pages) |
5 November 2010 | Incorporation (21 pages) |