London
EC3V 0EH
Director Name | Mrs Marie-Therese Whatley |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2017(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bembridge Hook Heath Avenue Woking Surrey GU22 0HN |
Director Name | Mr Alan Ronald Oliver Cable |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 52/54 Gracechurch Street London EC3V 0EH |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2011(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Registered Address | 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Nicholas John Whatley 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (4 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
22 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2018 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
25 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
30 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
30 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
22 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
16 February 2017 | Appointment of Mrs Marie-Therese Whatley as a director on 1 February 2017 (2 pages) |
16 February 2017 | Appointment of Mrs Marie-Therese Whatley as a director on 1 February 2017 (2 pages) |
14 December 2016 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
14 December 2016 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
18 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
4 December 2015 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
4 December 2015 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
12 May 2015 | Annual return made up to 12 May 2015 Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 12 May 2015 Statement of capital on 2015-05-12
|
26 January 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
26 January 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
30 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
29 August 2012 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 29 August 2012 (2 pages) |
29 August 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
29 August 2012 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 29 August 2012 (2 pages) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2011 | Appointment of Major Nicholas John Whatley as a director (3 pages) |
3 August 2011 | Termination of appointment of Alan Cable as a director (2 pages) |
3 August 2011 | Termination of appointment of Cornhill Directors Limited as a director (2 pages) |
3 August 2011 | Appointment of Major Nicholas John Whatley as a director (3 pages) |
3 August 2011 | Termination of appointment of Alan Cable as a director (2 pages) |
3 August 2011 | Termination of appointment of Cornhill Directors Limited as a director (2 pages) |
19 April 2011 | Termination of appointment of Alan Cable as a director (2 pages) |
19 April 2011 | Termination of appointment of Cornhill Directors Limited as a director (2 pages) |
19 April 2011 | Termination of appointment of Alan Cable as a director (2 pages) |
19 April 2011 | Termination of appointment of Cornhill Directors Limited as a director (2 pages) |
14 April 2011 | Incorporation (27 pages) |
14 April 2011 | Incorporation (27 pages) |