London
W1T 3LP
Director Name | Mr Paul Michael Baxendale-Walker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Th Floor, Warwick House 25-27 Buckingham Palace Road London SW1W 0PP |
Director Name | Miss Natasha Baxter |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Th Floor, Warwick House 25-27 Buckingham Palace Road London SW1W 0PP |
Director Name | Mr Clive Ian Richardson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Th Floor, Warwick House 25-27 Buckingham Palace Road London SW1W 0PP |
Secretary Name | Mr Paul Michael Baxendale-Walker |
---|---|
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Th Floor, Warwick House 25-27 Buckingham Palace Road London SW1W 0PP |
Registered Address | 21 Berners Street London W1T 3LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Saeedeh Mirshahi 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2015 | Compulsory strike-off action has been suspended (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
15 October 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
20 March 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
17 July 2013 | Appointment of Mrs Saeedeh Mirshahi as a director (2 pages) |
17 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
16 July 2013 | Registered office address changed from 4 Th Floor, Warwick House 25-27 Buckingham Palace Road London SW1W 0PP United Kingdom on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from 21 Berners Street London W1T 3LP England on 16 July 2013 (1 page) |
16 July 2013 | Termination of appointment of Paul Baxendale-Walker as a director (1 page) |
11 July 2013 | Termination of appointment of Paul Baxendale-Walker as a secretary (1 page) |
11 July 2013 | Termination of appointment of Natasha Baxter as a director (1 page) |
14 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
7 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Termination of appointment of Clive Richardson as a director (1 page) |
14 July 2011 | Incorporation
|
14 July 2011 | Incorporation
|
14 July 2011 | Appointment of Miss Natasha Baxter as a director (2 pages) |
14 July 2011 | Appointment of Mr Clive Ian Richardson as a director (2 pages) |