Walthamstow
London
E17 4EE
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Christopher Mark Christofi 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | Application to strike the company off the register (4 pages) |
5 August 2014 | Application to strike the company off the register (4 pages) |
1 August 2014 | Registered office address changed from Solar House 282 Chase Road Southgate London N14 6NZ to Sterling House Fulbourne Road Walthamstow London E17 4EE on 1 August 2014 (2 pages) |
1 August 2014 | Registered office address changed from Solar House 282 Chase Road Southgate London N14 6NZ to Sterling House Fulbourne Road Walthamstow London E17 4EE on 1 August 2014 (2 pages) |
1 August 2014 | Registered office address changed from Solar House 282 Chase Road Southgate London N14 6NZ to Sterling House Fulbourne Road Walthamstow London E17 4EE on 1 August 2014 (2 pages) |
5 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
1 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
1 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
19 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
7 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Director's details changed for Mr Christopher Mark Christofi on 21 February 2012 (2 pages) |
7 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Director's details changed for Mr Christopher Mark Christofi on 21 February 2012 (2 pages) |
15 September 2011 | Appointment of Mr Christopher Mark Christofi as a director (2 pages) |
15 September 2011 | Appointment of Mr Christopher Mark Christofi as a director (2 pages) |
24 February 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
24 February 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
22 February 2011 | Incorporation
|
22 February 2011 | Incorporation
|
22 February 2011 | Incorporation
|