London
EC2A 4LU
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Herts EN6 2NX |
Telephone | 020 74059191 |
---|---|
Telephone region | London |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Mr Grzegorz Wojtowicz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,336 |
Cash | £3,467 |
Current Liabilities | £30,910 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2021 | Completion of winding up (1 page) |
4 February 2020 | Order of court to wind up (3 pages) |
3 December 2019 | Voluntary strike-off action has been suspended (1 page) |
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2019 | Application to strike the company off the register (3 pages) |
26 September 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 26 September 2019 (1 page) |
1 April 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 June 2018 | Director's details changed for Mr Grzegorz Wojtowicz on 12 June 2018 (2 pages) |
12 June 2018 | Change of details for Mr Grzegorz Wojtowicz as a person with significant control on 12 June 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 June 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
13 April 2011 | Termination of appointment of David Vallance as a secretary (1 page) |
13 April 2011 | Termination of appointment of David Vallance as a secretary (1 page) |
11 April 2011 | Appointment of Grzegorz Wojtowicz as a director (2 pages) |
11 April 2011 | Termination of appointment of Lee Galloway as a director (1 page) |
11 April 2011 | Termination of appointment of Lee Galloway as a director (1 page) |
11 April 2011 | Appointment of Grzegorz Wojtowicz as a director (2 pages) |
14 March 2011 | Incorporation (44 pages) |
14 March 2011 | Incorporation (44 pages) |