The Street Bishopstone Village
East Sussex
BN25 2UQ
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 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 | 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
1000 at £1 | Chabane Ouali 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2015 | Application to strike the company off the register (3 pages) |
27 July 2015 | Application to strike the company off the register (3 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
11 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
4 March 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
4 March 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Director's details changed for Dr Chabane Ouali on 22 May 2013 (2 pages) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Director's details changed for Dr Chabane Ouali on 22 May 2013 (2 pages) |
12 July 2012 | Director's details changed for Dr Chabane Ouali on 9 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Dr Chabane Ouali on 9 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Dr Chabane Ouali on 9 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Dr Chabane Ouali on 9 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Dr Chabane Ouali on 9 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Dr Chabane Ouali on 9 July 2012 (2 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
11 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
26 May 2011 | Appointment of Dr Chabane Ouali as a director (2 pages) |
26 May 2011 | Appointment of Dr Chabane Ouali as a director (2 pages) |
25 May 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
25 May 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
24 May 2011 | Incorporation
|
24 May 2011 | Incorporation
|
24 May 2011 | Incorporation
|