London
EC2A 2BU
Director Name | Mrs Dalila Haigouhi Heath |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Calder Avenue Brookmans Park Hatfield Herts AL9 7AQ |
Director Name | Julian Paul Harris |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2014) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 237b Upper Ground Floor Elephant & Castle Shopping Centre London SE1 6TE |
Director Name | Mr William Paul Mundow |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Secretary Name | C&P Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Wilson Street Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
19 May 2016 | Appointment of Mr William Anthony Murphy as a director on 16 May 2016 (2 pages) |
19 May 2016 | Appointment of Mr William Anthony Murphy as a director on 16 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of William Paul Mundow as a director on 16 May 2016 (1 page) |
19 May 2016 | Termination of appointment of William Paul Mundow as a director on 16 May 2016 (1 page) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
15 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
23 January 2014 | Termination of appointment of C&P Company Secretaries Limited as a secretary (1 page) |
23 January 2014 | Termination of appointment of Julian Harris as a director (1 page) |
23 January 2014 | Termination of appointment of C&P Company Secretaries Limited as a secretary (1 page) |
23 January 2014 | Termination of appointment of Julian Harris as a director (1 page) |
9 January 2014 | Termination of appointment of Dalila Heath as a director (1 page) |
9 January 2014 | Termination of appointment of Dalila Heath as a director (1 page) |
8 January 2014 | Appointment of Mr William Paul Mundow as a director (2 pages) |
8 January 2014 | Appointment of Mr William Paul Mundow as a director (2 pages) |
31 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
16 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
16 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Appointment of Julian Paul Harris as a director (4 pages) |
23 November 2011 | Appointment of Julian Paul Harris as a director (4 pages) |
30 June 2011 | Incorporation
|
30 June 2011 | Incorporation
|
30 June 2011 | Incorporation
|