London
WC1V 6RB
Director Name | Mr James Edward Gallimore |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2012(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 August 2015) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RB |
Registered Address | High Holborn House 52-54 High Holborn London WC1V 6RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | David James Gandy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £98,803 |
Current Liabilities | £24,700 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Registered office address changed from Co Atlantic Swiss High Holborn House 52-54 52 High Holborn London WC1V 6RB England on 26 February 2013 (1 page) |
26 February 2013 | Director's details changed for Mr David Gandy on 26 February 2013 (2 pages) |
26 February 2013 | Registered office address changed from Co Atlantic Swiss High Holborn House 52-54 52 High Holborn London WC1V 6RB England on 26 February 2013 (1 page) |
26 February 2013 | Director's details changed for Mr David Gandy on 26 February 2013 (2 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Appointment of Mr James Edward Lomax Gallimore as a director (2 pages) |
19 December 2012 | Appointment of Mr James Edward Lomax Gallimore as a director (2 pages) |
21 June 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
29 March 2011 | Incorporation (24 pages) |
29 March 2011 | Incorporation (24 pages) |