London
W1B 1PX
Director Name | Mr Stephen Howard Kutner |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Portland Place London W1B 1PX |
Secretary Name | Chatel Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2011(same day as company formation) |
Correspondence Address | 19 Portland Place London W1B 1PX |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 19 Portland Place London W1B 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | John Patrick Kennedy 50.00% Ordinary |
---|---|
1 at £1 | Stephen Howard Kutner 50.00% Ordinary |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
17 June 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
24 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
21 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
21 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
6 March 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Director's details changed for Mr Stephen Howard Kutner on 7 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Mr Stephen Howard Kutner on 7 February 2012 (2 pages) |
10 February 2011 | Appointment of Mr John Patrick Kennedy as a director (3 pages) |
10 February 2011 | Appointment of Mr Stephen Howard Kutner as a director (3 pages) |
10 February 2011 | Appointment of Chatel Registrars as a secretary (3 pages) |
9 February 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
9 February 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
7 February 2011 | Incorporation (49 pages) |