London
EC2M 6UR
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
Registered Address | Third Floor 120 Moorgate London EC2M 6UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
1 at £1 | Cletus Dennis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £569 |
Cash | £10,553 |
Current Liabilities | £10,587 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
2 June 2016 | Compulsory strike-off action has been suspended (1 page) |
2 June 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Cletus Dennis on 1 January 2015 (2 pages) |
20 May 2015 | Director's details changed for Cletus Dennis on 1 January 2015 (2 pages) |
20 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Cletus Dennis on 1 January 2015 (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
9 July 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
23 June 2011 | Appointment of Cletus Dennis as a director (3 pages) |
23 June 2011 | Appointment of Cletus Dennis as a director (3 pages) |
12 April 2011 | Incorporation
|
12 April 2011 | Termination of appointment of John Carter as a director (1 page) |
12 April 2011 | Incorporation
|
12 April 2011 | Incorporation
|
12 April 2011 | Termination of appointment of John Carter as a director (1 page) |