London
W1S 1DA
Director Name | Mr Nicholas Jeffrey Thomas |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2012(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Mr Steven James Smith |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O 3rd Floor Dean Street 22 Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Passa Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Correspondence Address | Dean Court 22 Dean Street Newcastle Upon Tyne NE1 1PG |
Secretary Name | Croucher Needham Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2011(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 February 2012) |
Correspondence Address | 27 St. Cuthberts Street Bedford MK40 3JG |
Registered Address | 5th Floor 89 New Bond Street London W1S 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Mr Nicholas Jeffery Thomas 50.00% Ordinary |
---|---|
2 at £1 | Mr Paul Parnaby 50.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2016 | Application to strike the company off the register (3 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
29 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
20 March 2015 | Director's details changed for Mr Paul Parnaby on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Nicholas Jeffrey Thomas on 20 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from 16 High Holborn London WC1V 6BX to 5Th Floor 89 New Bond Street London W1S 1DA on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from 16 High Holborn London WC1V 6BX to 5Th Floor 89 New Bond Street London W1S 1DA on 4 March 2015 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
26 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
8 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Appointment of Mr Paul Parnaby as a director (2 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 November 2012 | Appointment of Mr Nicholas Jeffrey Thomas as a director (2 pages) |
13 November 2012 | Termination of appointment of Steven Smith as a director (1 page) |
13 November 2012 | Termination of appointment of Passa Limited as a director (1 page) |
17 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Registered office address changed from C/O Croucher Needham 31 Southampton Row London WC1B 5HJ United Kingdom on 19 June 2012 (2 pages) |
19 June 2012 | Termination of appointment of Croucher Needham Ltd as a secretary (2 pages) |
26 September 2011 | Appointment of Croucher Needham Ltd as a secretary (3 pages) |
29 July 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
29 July 2011 | Resolutions
|
13 July 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
9 June 2011 | Incorporation (15 pages) |
9 June 2011 | Appointment of Passa Limited as a director (2 pages) |