London
EC1A 9ET
Director Name | Mr John Edmund Pearson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House Main Street Heslington York YO10 5EB |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Charles Paul Coleman 50.00% Ordinary |
---|---|
50 at £1 | Mark Slatter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,411 |
Cash | £68 |
Current Liabilities | £13,622 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 November 2015 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 80-83 Long Lane London EC1A 9ET on 30 November 2015 (1 page) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
18 September 2015 | Termination of appointment of John Edmund Pearson as a director on 15 September 2015 (1 page) |
27 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
12 March 2014 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 12 March 2014 (1 page) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 May 2012 | Director's details changed for Mr John Edmund Pearson on 29 May 2012 (2 pages) |
29 May 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Director's details changed for Mr Charles Paul Coleman on 29 May 2012 (2 pages) |
28 May 2012 | Previous accounting period extended from 29 February 2012 to 30 April 2012 (1 page) |
11 May 2012 | Registered office address changed from 9 Bickels Yard, 151-153 Bermondsey Street London Bridge London SE1 3HA United Kingdom on 11 May 2012 (1 page) |
22 February 2011 | Incorporation (48 pages) |