London
W1T 6LQ
Director Name | Nicholas Richard Diamond |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 48 Moncur Street Woollahra New South Wales 2025 Australia |
Director Name | Ian Gregory King |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 20 Gardyne Street Bronte New South Wales 2024 Australia |
Registered Address | 29/30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Home Test Direct (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,232 |
Cash | £15,147 |
Current Liabilities | £19,379 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
28 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Director's details changed for David Eric Hammer on 31 January 2013 (2 pages) |
19 June 2013 | Director's details changed for David Eric Hammer on 31 January 2013 (2 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
19 June 2012 | Termination of appointment of Ian Gregory King as a director on 18 June 2012 (1 page) |
19 June 2012 | Termination of appointment of Ian Gregory King as a director on 18 June 2012 (1 page) |
19 June 2012 | Appointment of David Eric Hammer as a director on 18 June 2012 (2 pages) |
19 June 2012 | Appointment of David Eric Hammer as a director on 18 June 2012 (2 pages) |
6 March 2012 | Termination of appointment of Nicholas Richard Diamond as a director on 5 March 2012 (1 page) |
6 March 2012 | Termination of appointment of Nicholas Richard Diamond as a director on 5 March 2012 (1 page) |
6 March 2012 | Termination of appointment of Nicholas Richard Diamond as a director on 5 March 2012 (1 page) |
13 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
2 February 2011 | Incorporation
|
2 February 2011 | Incorporation
|