London
WC2H 9JQ
Director Name | Mr Ian Richard Taylor |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(same day as company formation) |
Role | Lawyer |
Country of Residence | Australia |
Correspondence Address | 145-157 St John Street London EC1V 4PY |
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 July 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PY |
Director Name | Mr Michael Pursey |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(1 year, 11 months after company formation) |
Appointment Duration | 3 days (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Director Name | Mr Joe Cox |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2013(2 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Berkeley Avenue Ilford IG5 0UP |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2011(same day as company formation) |
Correspondence Address | 145-157 St John Street London EC1V 4PY |
Registered Address | 72 Shelton Street London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Tre Mckenzie 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2016 | Application to strike the company off the register (3 pages) |
8 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
24 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
20 October 2014 | Registered office address changed from One Canada Square 37Th Floor One Canada Square Canary Wharf London E14 5DY England to 72 Shelton Street London WC2H 9JQ on 20 October 2014 (1 page) |
20 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
8 May 2014 | Director's details changed for Tré Mckenzie on 5 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Tré Mckenzie on 5 April 2014 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
23 October 2013 | Registered office address changed from 33 Berkeley Avenue Ilford IG5 0UP England on 23 October 2013 (1 page) |
23 October 2013 | Termination of appointment of Joe Cox as a director (1 page) |
15 September 2013 | Appointment of Mr. Joe Cox as a director (2 pages) |
26 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
26 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
8 July 2013 | Termination of appointment of Michael Pursey as a director (1 page) |
8 July 2013 | Appointment of Tré Mckenzie as a director (2 pages) |
8 July 2013 | Registered office address changed from 35 Firs Avenue London N11 3NE England on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 35 Firs Avenue London N11 3NE England on 8 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 5 July 2013 (1 page) |
5 July 2013 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
5 July 2013 | Appointment of Mr Michael Pursey as a director (2 pages) |
5 July 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 5 July 2013 (1 page) |
5 July 2013 | Termination of appointment of Adrian Koe as a director (1 page) |
10 January 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Appointment of Mr Adrian Michael Koe as a director (2 pages) |
9 August 2011 | Termination of appointment of Ian Taylor as a director (1 page) |
8 August 2011 | Incorporation
|