47 Kingsway Place
London
EC1R 0LU
Director Name | Mrs Kristina Helen Redhouse |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | English |
Status | Closed |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1892 Building 47 Kingsway Place London EC1R 0LU |
Director Name | Mr Jeremy Andrew Richardson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1892 Building 47 Kingsway Place London EC1R 0LU |
Director Name | Mrs Juliet Anne Wills |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1892 Building 47 Kingsway Place London EC1R 0LU |
Director Name | Mr Michael James Hamilton Wills |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1892 Building 47 Kingsway Place London EC1R 0LU |
Secretary Name | Mr Michael J H Wills |
---|---|
Status | Closed |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1892 Building 47 Kingsway Place London EC1R 0LU |
Registered Address | 1892 Building 47 Kingsway Place London EC1R 0LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
25 at £1 | Jeremy Andrew Richardson 25.00% Ordinary |
---|---|
25 at £1 | Juliet Anne Wills 25.00% Ordinary |
25 at £1 | Michael J.h Wills 25.00% Ordinary |
15 at £1 | Kristina Helen Redhouse 15.00% Ordinary |
10 at £1 | Howard William Redhouse 10.00% Ordinary |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2016 | Application to strike the company off the register (3 pages) |
4 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
9 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
29 May 2014 | Accounts made up to 30 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders (6 pages) |
24 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders (6 pages) |
8 January 2014 | Accounts made up to 30 April 2013 (2 pages) |
29 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Secretary's details changed for Mr Michael J H Wills on 26 April 2013 (1 page) |
29 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Director's details changed for Mrs Kristina Helen Redhouse on 26 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mrs Juliet Anne Wills on 26 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Howard William Redhouse on 26 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Michael James Hamilton Wills on 26 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Jeremy Andrew Richardson on 26 April 2013 (2 pages) |
14 February 2013 | Accounts made up to 30 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (9 pages) |
24 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (9 pages) |
4 August 2011 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 4 August 2011 (1 page) |
5 April 2011 | Incorporation
|