Corsham
Wiltshire
SN13 0AR
Director Name | Mr Brian Rowbotham |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 17 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Dundee Court 73 Wapping High Street London E1W 2YG |
Director Name | Mr Peter Richard Stephen Earl |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 17 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy House 2 Priory Street Corsham Wiltshire SN13 0AR |
Secretary Name | Ms Maria Jose Bravo Quiterio |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 17 February 2015) |
Role | Company Director |
Correspondence Address | Prince Consort House 27-29 Albert Embankment London SE1 7TJ |
Director Name | Mr Peter Richard Stephen Earl |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 8 Moorhouse Road London W2 5DJ |
Registered Address | Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Sloane Corporation LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | Application to strike the company off the register (3 pages) |
28 October 2014 | Application to strike the company off the register (3 pages) |
20 August 2014 | Registered office address changed from 5th Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from 5th Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP on 20 August 2014 (1 page) |
10 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
18 December 2013 | Accounts made up to 31 March 2013 (2 pages) |
18 December 2013 | Accounts made up to 31 March 2013 (2 pages) |
26 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Accounts made up to 31 March 2012 (2 pages) |
27 November 2012 | Accounts made up to 31 March 2012 (2 pages) |
23 April 2012 | Director's details changed for Peter Richard Stephen on 7 February 2012 (2 pages) |
23 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Director's details changed for Peter Richard Stephen on 7 February 2012 (2 pages) |
23 April 2012 | Director's details changed for Peter Richard Stephen on 7 February 2012 (2 pages) |
23 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
22 March 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
21 March 2012 | Appointment of Ms Maria Jose Bravo Quiterio as a secretary on 30 January 2012 (3 pages) |
21 March 2012 | Appointment of Ms Maria Jose Bravo Quiterio as a secretary on 30 January 2012 (3 pages) |
14 February 2012 | Appointment of Peter Richard Stephen as a director on 30 January 2012 (3 pages) |
14 February 2012 | Appointment of Peter Richard Stephen as a director on 30 January 2012 (3 pages) |
6 June 2011 | Termination of appointment of Peter Earl as a director (2 pages) |
6 June 2011 | Termination of appointment of Peter Earl as a director (2 pages) |
26 May 2011 | Appointment of Brian Rowbotham as a director (3 pages) |
26 May 2011 | Appointment of Brian Rowbotham as a director (3 pages) |
10 May 2011 | Appointment of Anastasia Protasova as a director (3 pages) |
10 May 2011 | Appointment of Anastasia Protasova as a director (3 pages) |
7 February 2011 | Incorporation
|
7 February 2011 | Incorporation
|