London
SE1 2AF
Director Name | Mr Mark Christopher Shorrock |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pillar & Lucy House Merchants Road Gloucester GL2 5RG Wales |
Director Name | Mr John Patrick Cole |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 13 Berkeley Street London W1J 8DU |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2017 | Final Gazette dissolved following liquidation (1 page) |
20 December 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
20 December 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
20 October 2015 | Memorandum and Articles of Association (19 pages) |
20 October 2015 | Resolutions
|
20 October 2015 | Memorandum and Articles of Association (19 pages) |
20 October 2015 | Register(s) moved to registered inspection location Second Floor 13 Berkeley Street London W1J 8DU (2 pages) |
20 October 2015 | Register inspection address has been changed to Second Floor 13 Berkeley Street London W1J 8DU (2 pages) |
20 October 2015 | Registered office address changed from 2nd Floor 13 Berkeley Street London W1J 8DU to 1 More London Place London SE1 2AF on 20 October 2015 (2 pages) |
20 October 2015 | Registered office address changed from 2nd Floor 13 Berkeley Street London W1J 8DU to 1 More London Place London SE1 2AF on 20 October 2015 (2 pages) |
20 October 2015 | Register(s) moved to registered inspection location Second Floor 13 Berkeley Street London W1J 8DU (2 pages) |
20 October 2015 | Resolutions
|
20 October 2015 | Register inspection address has been changed to Second Floor 13 Berkeley Street London W1J 8DU (2 pages) |
16 October 2015 | Resolutions
|
16 October 2015 | Declaration of solvency (3 pages) |
16 October 2015 | Appointment of a voluntary liquidator (1 page) |
16 October 2015 | Declaration of solvency (3 pages) |
16 October 2015 | Appointment of a voluntary liquidator (1 page) |
29 September 2015 | Termination of appointment of John Patrick Cole as a director on 28 September 2015 (1 page) |
29 September 2015 | Termination of appointment of John Patrick Cole as a director on 28 September 2015 (1 page) |
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
20 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
20 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
7 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
19 May 2014 | Director's details changed for Mr John Patrick Cole on 19 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr John Patrick Cole on 19 May 2014 (2 pages) |
29 April 2014 | Section 519 (1 page) |
29 April 2014 | Section 519 (1 page) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 July 2013 | Appointment of Mr Roy Barry Bedlow as a director (2 pages) |
11 July 2013 | Appointment of Mr Roy Barry Bedlow as a director (2 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Director's details changed for Mr John Patrick Cole on 25 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Mr John Patrick Cole on 25 June 2013 (2 pages) |
27 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
27 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
15 October 2012 | Termination of appointment of Mark Shorrock as a director (2 pages) |
15 October 2012 | Termination of appointment of Mark Shorrock as a director (2 pages) |
6 September 2012 | Registered office address changed from Swan Yard 9-13 West Market Place Cirencester Gloucestershire GL7 2NH United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from Swan Yard 9-13 West Market Place Cirencester Gloucestershire GL7 2NH United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from Swan Yard 9-13 West Market Place Cirencester Gloucestershire GL7 2NH United Kingdom on 6 September 2012 (1 page) |
5 September 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Registered office address changed from the Old Swan Court West Market Place Cirencester GL7 2NH United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from the Old Swan Court West Market Place Cirencester GL7 2NH United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from the Old Swan Court West Market Place Cirencester GL7 2NH United Kingdom on 6 July 2011 (1 page) |
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|