London
SE1 8AD
Director Name | Mr Andrew Bernard Morris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167-169 Great Portland Street London W1W 5PF |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
360 at £1 | Andrew Bernard Morris 90.00% Ordinary |
---|---|
40 at £1 | Megan Piper 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,710 |
Cash | £461 |
Current Liabilities | £4,649 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2015 | Final Gazette dissolved following liquidation (1 page) |
27 April 2015 | Final Gazette dissolved following liquidation (1 page) |
27 January 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
27 January 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
20 May 2014 | Statement of affairs with form 4.19 (6 pages) |
20 May 2014 | Statement of affairs with form 4.19 (6 pages) |
11 April 2014 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 11 April 2014 (2 pages) |
11 April 2014 | Appointment of a voluntary liquidator (1 page) |
11 April 2014 | Resolutions
|
11 April 2014 | Resolutions
|
11 April 2014 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 11 April 2014 (2 pages) |
11 April 2014 | Appointment of a voluntary liquidator (1 page) |
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2013 | Termination of appointment of Andrew Bernard Morris as a director on 11 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Andrew Bernard Morris as a director on 11 October 2013 (1 page) |
7 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
11 October 2012 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom on 11 October 2012 (1 page) |
11 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 June 2012 | Appointment of Mr Andrew Bernard Morris as a director on 1 February 2012 (3 pages) |
15 June 2012 | Appointment of Mr Andrew Bernard Morris as a director on 1 February 2012 (3 pages) |
15 June 2012 | Appointment of Mr Andrew Bernard Morris as a director on 1 February 2012 (3 pages) |
7 June 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
7 June 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
7 June 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
9 May 2012 | Director's details changed for Megan Piper on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Megan Piper on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Megan Piper on 9 May 2012 (2 pages) |
24 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
26 January 2011 | Incorporation (43 pages) |
26 January 2011 | Incorporation (43 pages) |