London
WC1A 1HB
Director Name | John Malcolm Pennington |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2012(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Director Name | Andrew Christopher Marshall |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 September 2014) |
Role | Security Consultant |
Country of Residence | Zimbabwe |
Correspondence Address | 3rd Floor Fairgate House 78 New Oxford Street London Wc1a Ahb |
Director Name | Mr Mark Thomas Frederick Convery |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Walmar House 288 Regent Street London W1B 3AL |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
13 at £1 | Michael Health 4.89% Ordinary |
---|---|
13 at £1 | Scott Malaugh 4.89% Ordinary |
80 at £1 | Andrew Marshall 30.08% Ordinary |
80 at £1 | Big Fat Grape Limited 30.08% Ordinary |
80 at £1 | Paul Cank 30.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,726 |
Cash | £6,542 |
Current Liabilities | £13,960 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2013 | Director's details changed for John Malcolm on 25 January 2012 (2 pages) |
6 June 2013 | Director's details changed for John Malcolm on 25 January 2012 (2 pages) |
6 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
20 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 September 2012 | Company name changed G1098ME LIMITED\certificate issued on 18/09/12
|
18 September 2012 | Statement of capital following an allotment of shares on 18 September 2012
|
18 September 2012 | Company name changed G1098ME LIMITED\certificate issued on 18/09/12
|
18 September 2012 | Statement of capital following an allotment of shares on 18 September 2012
|
4 July 2012 | Director's details changed for Paul Anthony Cank on 18 June 2011 (2 pages) |
4 July 2012 | Director's details changed for Paul Anthony Cank on 18 June 2011 (2 pages) |
4 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Appointment of Andrew Christopher Marshall as a director (3 pages) |
27 June 2012 | Appointment of Andrew Christopher Marshall as a director (3 pages) |
8 February 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
8 February 2012 | Appointment of John Malcolm as a director (3 pages) |
8 February 2012 | Appointment of John Malcolm as a director (3 pages) |
8 February 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
8 February 2012 | Termination of appointment of Mark Convery as a director (2 pages) |
8 February 2012 | Termination of appointment of Mark Convery as a director (2 pages) |
14 July 2011 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL United Kingdom on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from 3Rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB United Kingdom on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from 3Rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB United Kingdom on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL United Kingdom on 14 July 2011 (1 page) |
7 July 2011 | Appointment of Mark Thomas Frederick Convery as a director (3 pages) |
7 July 2011 | Appointment of Mark Thomas Frederick Convery as a director (3 pages) |
15 June 2011 | Appointment of Paul Anthony Cank as a director (3 pages) |
15 June 2011 | Appointment of Paul Anthony Cank as a director (3 pages) |
23 May 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
23 May 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
19 May 2011 | Incorporation
|
19 May 2011 | Incorporation
|
19 May 2011 | Incorporation
|