London
W1J 8HY
Director Name | Mr David Markham Chandler |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Piccadilly London W1J 8HY |
Director Name | Mr Paul Jonathan Morris |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Piccadilly London W1J 8HY |
Registered Address | 81 Piccadilly London W1J 8HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Mr Stephen Duval 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,560 |
Cash | £300,952 |
Current Liabilities | £326,612 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Application to strike the company off the register (3 pages) |
19 December 2013 | Application to strike the company off the register (3 pages) |
5 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 March 2012 | Director's details changed for Stephen Bernard Duval on 12 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Stephen Bernard Duval on 12 March 2012 (2 pages) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Termination of appointment of Paul Morris as a director (1 page) |
1 November 2011 | Termination of appointment of David Chandler as a director (1 page) |
1 November 2011 | Termination of appointment of Paul Jonathan Morris as a director on 24 October 2011 (1 page) |
1 November 2011 | Termination of appointment of David Markham Chandler as a director on 24 October 2011 (1 page) |
10 June 2011 | Registered office address changed from 91 Piccadilly London W1J 8HY United Kingdom on 10 June 2011 (1 page) |
10 June 2011 | Registered office address changed from 91 Piccadilly London W1J 8HY United Kingdom on 10 June 2011 (1 page) |
10 June 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
10 June 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
6 June 2011 | Resolutions
|
6 June 2011 | Company name changed seq london LIMITED\certificate issued on 06/06/11
|
17 May 2011 | Registered office address changed from 24 Westmoreland Road London SW19 9RY Uk on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from 24 Westmoreland Road London SW19 9RY Uk on 17 May 2011 (1 page) |
25 January 2011 | Incorporation
|
25 January 2011 | Incorporation
|