London
Greater London
W1T 1HJ
Secretary Name | Mr Ryan James Woor |
---|---|
Status | Closed |
Appointed | 15 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3-5 Rathbone Place London Greater London W1T 1HJ |
Director Name | Mrs Jane Boardman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2011(1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 09 January 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 3-5 Rathbone Place London Greater London W1T 1HJ |
Director Name | Mrs Tanya Kathleen Hughes |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2011(1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-5 Rathbone Place London Greater London W1T 1HJ |
Website | www.privateofficecomms.com |
---|
Registered Address | 3-5 Rathbone Place London Greater London W1T 1HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2017 | Application to strike the company off the register (3 pages) |
16 October 2017 | Application to strike the company off the register (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
1 August 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
1 August 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
28 August 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
28 August 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
5 January 2015 | Director's details changed for Mr Ryan James Woor on 1 March 2014 (2 pages) |
5 January 2015 | Secretary's details changed for Mr Ryan James Woor on 1 March 2014 (1 page) |
5 January 2015 | Secretary's details changed for Mr Ryan James Woor on 1 March 2014 (1 page) |
5 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Mr Ryan James Woor on 1 March 2014 (2 pages) |
5 January 2015 | Director's details changed for Mr Ryan James Woor on 1 March 2014 (2 pages) |
5 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
7 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
5 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Aud res (1 page) |
10 September 2012 | Aud res (1 page) |
6 September 2012 | Statement under section 519 companies act 2006 (1 page) |
6 September 2012 | Statement under section 519 companies act 2006 (1 page) |
18 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
22 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Memorandum and Articles of Association (53 pages) |
21 January 2011 | Resolutions
|
21 January 2011 | Resolutions
|
21 January 2011 | Memorandum and Articles of Association (53 pages) |
18 January 2011 | Appointment of Ms Jane Boardman as a director (2 pages) |
18 January 2011 | Appointment of Ms Jane Boardman as a director (2 pages) |
17 January 2011 | Appointment of Mrs Tanya Kathleen Hughes as a director (2 pages) |
17 January 2011 | Appointment of Mrs Tanya Kathleen Hughes as a director (2 pages) |
15 December 2010 | Incorporation
|
15 December 2010 | Incorporation
|