London
E1W 1DD
Director Name | Mr Paul Kerrison Woolley |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2011(same day as company formation) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 48 Amenbury Lane Harpenden Hertfordshire AL5 2DQ |
Secretary Name | Mr Peter Webb Morris |
---|---|
Status | Closed |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Registered Address | Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Paul Woolley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,768 |
Cash | £33,767 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2017 | Final Gazette dissolved following liquidation (1 page) |
11 August 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
11 August 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
12 October 2016 | Registered office address changed from 49 Balfour Road London N5 2HD England to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 12 October 2016 (2 pages) |
12 October 2016 | Register inspection address has been changed to 49 Balfour Road London N5 2HD (2 pages) |
12 October 2016 | Registered office address changed from 49 Balfour Road London N5 2HD England to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 12 October 2016 (2 pages) |
12 October 2016 | Register inspection address has been changed to 49 Balfour Road London N5 2HD (2 pages) |
7 October 2016 | Resolutions
|
7 October 2016 | Appointment of a voluntary liquidator (1 page) |
7 October 2016 | Declaration of solvency (3 pages) |
7 October 2016 | Appointment of a voluntary liquidator (1 page) |
7 October 2016 | Resolutions
|
7 October 2016 | Declaration of solvency (3 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Registered office address changed from 49 Balfour Road Balfour Road London N5 2HD England to 49 Balfour Road London N5 2HD on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 49 Balfour Road Balfour Road London N5 2HD England to 49 Balfour Road London N5 2HD on 22 June 2016 (1 page) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
4 June 2016 | Registered office address changed from C/O Mazars Tower Bridge House St. Katharines Way London E1W 1DD to 49 Balfour Road Balfour Road London N5 2HD on 4 June 2016 (1 page) |
4 June 2016 | Registered office address changed from C/O Mazars Tower Bridge House St. Katharines Way London E1W 1DD to 49 Balfour Road Balfour Road London N5 2HD on 4 June 2016 (1 page) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 October 2012 | Resolutions
|
18 October 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
18 October 2012 | Resolutions
|
17 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|