London
N1 8DJ
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Pramod Achan 100.00% Ordinary |
---|
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2014 | Application to strike the company off the register (3 pages) |
6 August 2014 | Application to strike the company off the register (3 pages) |
1 May 2014 | Registered office address changed from Russell Bedford House City Forum, 250 City Road London EC1V 2QQ United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Russell Bedford House City Forum, 250 City Road London EC1V 2QQ United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Russell Bedford House City Forum, 250 City Road London EC1V 2QQ United Kingdom on 1 May 2014 (1 page) |
2 October 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
29 April 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
20 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
4 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
4 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
2 August 2011 | Director's details changed for Mr Pramod Acham on 12 July 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Pramod Acham on 12 July 2011 (2 pages) |
29 July 2011 | Current accounting period extended from 31 July 2012 to 31 August 2012 (1 page) |
29 July 2011 | Current accounting period extended from 31 July 2012 to 31 August 2012 (1 page) |
18 July 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
18 July 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
18 July 2011 | Appointment of Mr Pramod Acham as a director (2 pages) |
18 July 2011 | Appointment of Mr Pramod Acham as a director (2 pages) |
12 July 2011 | Incorporation (43 pages) |
12 July 2011 | Incorporation (43 pages) |