Marylebone
London
W1H 1EW
Secretary Name | Durweston Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 December 2010(same day as company formation) |
Correspondence Address | 8 Durweston Street Marylebone London W1H 1EW |
Registered Address | 8 Durweston Street Marylebone London W1H 1EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Nigel Byrne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,261 |
Cash | £27,024 |
Current Liabilities | £25,763 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2015 | Application to strike the company off the register (3 pages) |
7 June 2015 | Application to strike the company off the register (3 pages) |
12 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
1 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 September 2014 | Director's details changed for Mr Nigel Byrne on 18 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Nigel Byrne on 18 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Nigel Byrne on 18 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Nigel Byrne on 18 September 2014 (2 pages) |
23 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
23 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 March 2013 | Director's details changed for Nigel Byrne on 24 March 2013 (2 pages) |
24 March 2013 | Director's details changed for Nigel Byrne on 24 March 2013 (2 pages) |
7 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Incorporation (49 pages) |
23 December 2010 | Incorporation (49 pages) |