Hitchin
Herts
SG4 9BJ
Director Name | Mr Brent Thomas |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 116 Victoria Road London NW6 6QB |
Director Name | Catherine Anne Tollington |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2012(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 May 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 35 Sirius Building 3 Jardine Road London E1 3WE |
Director Name | Mr James Arthur Francis Alexander |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | Charity Executive |
Country of Residence | England |
Correspondence Address | 44 Montague Road Richmond Surrey TW10 6QJ |
Secretary Name | Mr Brent Thomas |
---|---|
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Victoria Road London NW6 6QB |
Secretary Name | LMG Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2013(2 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 19 July 2014) |
Correspondence Address | 23 Shackleton Court Maritime Quay London E14 3QF |
Secretary Name | PKF Littlejohn Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2014(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 14 April 2015) |
Correspondence Address | 1 Westferry Circus 2nd Floor Canary Wharf London E14 4HD |
Telephone | 020 72508334 |
---|---|
Telephone region | London |
Registered Address | 49-51 East Road London N1 6AH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1 |
Cash | £17,156 |
Current Liabilities | £17,156 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Termination of appointment of James Arthur Francis Alexander as a director on 25 March 2015 (1 page) |
14 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of James Arthur Francis Alexander as a director on 25 March 2015 (1 page) |
10 April 2015 | Termination of appointment of James Arthur Francis Alexander as a director on 25 March 2015 (1 page) |
10 April 2015 | Termination of appointment of James Arthur Francis Alexander as a director on 25 March 2015 (1 page) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 July 2014 | Termination of appointment of Lmg Services Limited as a secretary on 19 July 2014 (1 page) |
19 July 2014 | Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 19 July 2014 (2 pages) |
19 July 2014 | Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 19 July 2014 (2 pages) |
19 July 2014 | Termination of appointment of Brent Thomas as a secretary on 19 July 2014 (1 page) |
19 July 2014 | Termination of appointment of Lmg Services Limited as a secretary on 19 July 2014 (1 page) |
19 July 2014 | Termination of appointment of Brent Thomas as a secretary on 19 July 2014 (1 page) |
30 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
14 February 2014 | Appointment of Lmg Services Limited as a secretary (2 pages) |
14 February 2014 | Appointment of Lmg Services Limited as a secretary (2 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
1 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
25 October 2012 | Appointment of Catherine Anne Tollington as a director (2 pages) |
25 October 2012 | Appointment of Catherine Anne Tollington as a director (2 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 October 2012 | Director's details changed for Mr Brent Thomas on 10 May 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Mr Brent Thomas on 10 May 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Mr Brent Thomas on 10 May 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Brent Thomas on 10 May 2012 (2 pages) |
5 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
18 March 2011 | Incorporation (25 pages) |
18 March 2011 | Incorporation (25 pages) |