Royal Arsenal
London
SE18 6SS
Director Name | Mr Carl Anthony Graham |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue, Royal A London SE18 6SS |
Secretary Name | Christopher Thomas Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 April 2013) |
Role | Company Director |
Correspondence Address | 1 Langdale Singleton Ashford Kent TN23 4YZ |
Registered Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Stuart Gili-ross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £219 |
Cash | £2,513 |
Current Liabilities | £9,451 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2015 | Application to strike the company off the register (3 pages) |
30 December 2015 | Application to strike the company off the register (3 pages) |
27 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
16 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
31 May 2013 | Termination of appointment of Christopher Pritchard as a secretary (1 page) |
31 May 2013 | Termination of appointment of Christopher Pritchard as a secretary (1 page) |
7 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 March 2013 | Director's details changed for Stuart Gili-Ross on 21 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Director's details changed for Stuart Gili-Ross on 21 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS United Kingdom on 5 April 2012 (1 page) |
7 September 2011 | Appointment of Christopher Thomas Pritchard as a secretary (3 pages) |
7 September 2011 | Appointment of Christopher Thomas Pritchard as a secretary (3 pages) |
9 May 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
15 April 2011 | Appointment of Stuart Gili-Ross as a director (3 pages) |
15 April 2011 | Termination of appointment of Carl Graham as a director (2 pages) |
15 April 2011 | Termination of appointment of Carl Graham as a director (2 pages) |
15 April 2011 | Appointment of Stuart Gili-Ross as a director (3 pages) |
21 March 2011 | Incorporation (43 pages) |
21 March 2011 | Incorporation (43 pages) |