London
EC1V 4PW
Director Name | Mr Stafford Gilbert Dyer |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2014(3 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 20 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-1 St. John Street London EC1V 4PW |
Director Name | Mr Stafford Gilbert Dyer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2014(3 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 20 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-1 St. John Street London EC1V 4PW |
Director Name | Mr Stafford Gilbert Dyer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Security Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr James Robert Dyer |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-1 St. John Street London EC1V 4PW |
Telephone | 01782 698292 |
---|---|
Telephone region | Stoke-on-Trent |
Registered Address | 43 Cameron Drive Waltham Cross Hertfordshire EN8 8BP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
1 at £1 | Stafford Gilbert Dyer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,698 |
Cash | £6,446 |
Current Liabilities | £1,758 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
15 May 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
---|---|
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 July 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
31 January 2016 | Termination of appointment of James Robert Dyer as a director on 10 April 2014 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
26 January 2015 | Termination of appointment of James Robert Dyer as a director on 10 April 2012 (1 page) |
26 January 2015 | Appointment of Mr Stafford Gilbert Dyer as a director on 10 April 2014 (2 pages) |
26 January 2015 | Termination of appointment of Stafford Gilbert Dyer as a director on 10 April 2012 (1 page) |
26 January 2015 | Appointment of Mr James Robert Dyer as a director on 10 April 2014 (2 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 May 2013 | Termination of appointment of Stafford Dyer as a director (1 page) |
3 May 2013 | Appointment of Mr Stafford Gilbert Dyer as a director (2 pages) |
3 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Appointment of Mr James Robert Dyer as a director (2 pages) |
3 May 2013 | Termination of appointment of James Dyer as a director (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 July 2011 (2 pages) |
14 March 2011 | Incorporation
|