London
NW3 5BB
Director Name | Mr Douglas Godfrey Paskin |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Belsize Crescent London NW3 5QY |
Secretary Name | Mr Paul Joseph Goldstein |
---|---|
Status | Closed |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 104 Belsize Lane London NW3 5BB |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 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 | 39a Welbeck Street London W1G 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
70 at £1 | Eando LTD 70.00% Ordinary A |
---|---|
30 at £1 | Eando LTD 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£78 |
Cash | £4,891 |
Current Liabilities | £99,630 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2015 | Application to strike the company off the register (3 pages) |
29 April 2015 | Application to strike the company off the register (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 October 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
6 October 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
25 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 19 July 2012 (1 page) |
17 April 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
16 November 2011 | Appointment of Mr Douglas Godfrey Paskin as a director (2 pages) |
16 November 2011 | Appointment of Mr Douglas Godfrey Paskin as a director (2 pages) |
15 November 2011 | Appointment of Mr Paul Joseph Goldstein as a secretary (2 pages) |
15 November 2011 | Appointment of Mr Paul Joseph Goldstein as a secretary (2 pages) |
6 October 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
6 October 2011 | Appointment of Paul Joseph Goldstein as a director (3 pages) |
6 October 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
6 October 2011 | Appointment of Paul Joseph Goldstein as a director (3 pages) |
10 June 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
10 June 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
9 June 2011 | Incorporation
|
9 June 2011 | Incorporation
|
9 June 2011 | Incorporation
|