London
W1W 5LS
Director Name | Mr Anthony John Hames |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 24 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lansdowne Road Stanmore Middlesex HA7 2SA |
Director Name | Howard Keith Zetter |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 24 June 2014) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Elmwood 27 Newlands Avenue Radlett Hertfordshire WD7 8EH |
Director Name | Mrs Katherine Maria Claydon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Registered Address | 179 Great Portland Street London W1W 5LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £343 |
Cash | £9,270 |
Current Liabilities | £10,000 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | Application to strike the company off the register (3 pages) |
25 February 2014 | Application to strike the company off the register (3 pages) |
31 May 2013 | Annual return made up to 23 May 2013 no member list (4 pages) |
31 May 2013 | Annual return made up to 23 May 2013 no member list (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 June 2012 | Director's details changed for Mr Anthony John Hames on 16 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 23 May 2012 no member list (4 pages) |
18 June 2012 | Annual return made up to 23 May 2012 no member list (4 pages) |
18 June 2012 | Director's details changed for Mr Anthony John Hames on 16 June 2012 (2 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Resolutions
|
20 September 2011 | Termination of appointment of Katherine Claydon as a director (2 pages) |
20 September 2011 | Resolutions
|
20 September 2011 | Termination of appointment of Katherine Claydon as a director (2 pages) |
20 September 2011 | Resolutions
|
22 August 2011 | Appointment of Mr Anthony John Hames as a director (3 pages) |
22 August 2011 | Appointment of Howard Keith Zetter as a director (3 pages) |
22 August 2011 | Appointment of Mr Anthony John Hames as a director (3 pages) |
22 August 2011 | Resolutions
|
22 August 2011 | Resolutions
|
22 August 2011 | Appointment of Howard Keith Zetter as a director (3 pages) |
23 May 2011 | Incorporation (33 pages) |
23 May 2011 | Incorporation (33 pages) |