London
W2 1RH
Director Name | Mr Michael John Conroy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Mr Danny Lee David Carter |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cowper Close Welling Kent DA16 2JT |
Secretary Name | ATC Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2011(same day as company formation) |
Correspondence Address | 7th Floor 52/54 Gracechurch Street London EC3V 0EH |
Secretary Name | ATC Nominees (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2011(same day as company formation) |
Correspondence Address | 27 Mill Street East Malling West Malling Kent ME19 6DA |
Registered Address | 165 Praed Street London W2 1RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Marios Constantinou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£439 |
Cash | £43,818 |
Current Liabilities | £2,038,713 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 September 2017 | Application to strike the company off the register (3 pages) |
10 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
20 September 2016 | Director's details changed for Mrs Nancy Bennett on 20 September 2016 (2 pages) |
20 September 2016 | Registered office address changed from 7 Badgers Close Harrow Middx. HA1 4EN to 165 Praed Street London W2 1RH on 20 September 2016 (1 page) |
3 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
31 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
26 November 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
16 September 2014 | Registered office address changed from 16 Cowper Close Welling Kent DA16 2JT to 7 Badgers Close Harrow Middx. HA1 4EN on 16 September 2014 (1 page) |
2 June 2014 | Appointment of Ms Nancy Bennett as a director (2 pages) |
2 June 2014 | Termination of appointment of Danny Carter as a director (1 page) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
1 February 2014 | Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Appointment of Danny Lee David Carter as a director (2 pages) |
15 February 2013 | Termination of appointment of Michael Conroy as a director (1 page) |
15 February 2013 | Termination of appointment of Atc Corporate Secretaries Limited as a secretary (1 page) |
15 February 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 15 February 2013 (1 page) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
25 June 2012 | Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages) |
24 February 2012 | Termination of appointment of Atc Nominees (Uk) Limited as a secretary (1 page) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Appointment of Atc Corporate Secretaries Limited as a secretary (2 pages) |
14 February 2011 | Incorporation
|