London
W1K 1BA
Director Name | Mr Hugh Grainger Williams |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 13 Nottingham Place London W1U 5LE |
Director Name | Mr Robert John Wort |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 259 Chislehurst Road Petts Wood Kent BR5 1NS |
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
400 at £1 | Sos Logistics Management LTD 40.00% Ordinary |
---|---|
250 at £1 | Mustardseed Estates LTD 25.00% Ordinary |
250 at £1 | Noblepoint LTD 25.00% Ordinary |
100 at £1 | Wort Cherry LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,410 |
Cash | £14,092 |
Current Liabilities | £1,290 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2014 | Application to strike the company off the register (3 pages) |
28 August 2014 | Application to strike the company off the register (3 pages) |
3 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 March 2013 | Annual return made up to 10 March 2013 (5 pages) |
27 March 2013 | Annual return made up to 10 March 2013 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Director's details changed for Gary O'rourke on 10 March 2011 (2 pages) |
5 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Director's details changed for Gary O'rourke on 10 March 2011 (2 pages) |
10 March 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
10 March 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
10 March 2011 | Incorporation
|
10 March 2011 | Incorporation
|