London
EC2A 4LU
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 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 | 31 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 |
Director Name | Ms Anna Magdalena Grupa |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 April 2011(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Director Name | Mr Daniel St Guillaume |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2014(3 years after company formation) |
Appointment Duration | 3 months (resigned 03 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Gray's Inn Road London WC1X 8UE |
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 300 other UK companies use this postal address |
100 at £1 | Christine Anne Shadwell 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2020 | Application to strike the company off the register (2 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
30 March 2020 | Change of details for Mrs Christine Anne Shadwell as a person with significant control on 17 October 2019 (2 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
17 October 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 17 October 2019 (1 page) |
15 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
5 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
31 March 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
5 January 2018 | Change of details for Mrs Christine Anne Shadwell as a person with significant control on 5 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Christine Anne Shadwell on 5 January 2018 (2 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
26 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
29 October 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
29 October 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
11 July 2014 | Termination of appointment of Anna Grupa as a director (1 page) |
11 July 2014 | Termination of appointment of David Vallance as a secretary (1 page) |
11 July 2014 | Termination of appointment of David Vallance as a secretary (1 page) |
11 July 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
11 July 2014 | Termination of appointment of Daniel St Guillaume as a director (1 page) |
11 July 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
11 July 2014 | Termination of appointment of Anna Grupa as a director (1 page) |
11 July 2014 | Termination of appointment of Daniel St Guillaume as a director (1 page) |
3 July 2014 | Appointment of Christine Anne Shadwell as a director (2 pages) |
3 July 2014 | Appointment of Christine Anne Shadwell as a director (2 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (5 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (5 pages) |
23 April 2014 | Appointment of Mr Daniel St Guillaume as a director (2 pages) |
23 April 2014 | Appointment of Mr Daniel St Guillaume as a director (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
1 July 2011 | Termination of appointment of Lee Galloway as a director (1 page) |
1 July 2011 | Appointment of Ms Anna Magdalena Grupa as a director (2 pages) |
1 July 2011 | Appointment of Ms Anna Magdalena Grupa as a director (2 pages) |
1 July 2011 | Termination of appointment of Lee Galloway as a director (1 page) |
31 March 2011 | Incorporation (44 pages) |
31 March 2011 | Incorporation (44 pages) |