London
NW6 6EN
Director Name | Mr Timothy Laurence Attlee |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ |
Registered Address | Swan House Stratford Place London W1C 1BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
30.2k at £1 | Michael Enright 99.67% Redeemable Preference |
---|---|
9.9k at £0.01 | London Cornwall Student Investments LTD 0.33% Ordinary |
136 at £0.01 | Michael Enright 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,449 |
Current Liabilities | £438,120 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2019 | Application to strike the company off the register (3 pages) |
25 February 2019 | Termination of appointment of Timothy Laurence Attlee as a director on 25 February 2019 (1 page) |
28 September 2018 | Confirmation statement made on 23 August 2018 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 March 2018 | Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
26 October 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
26 October 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
26 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2016 | Registered office address changed from 6-8 James Street James Street London W1U 1ED to Swan House Stratford Place London W1C 1BQ on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 6-8 James Street James Street London W1U 1ED to Swan House Stratford Place London W1C 1BQ on 7 December 2016 (1 page) |
15 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 November 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
19 November 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
12 November 2014 | Statement of capital on 19 February 2014
|
12 November 2014 | Statement of capital on 19 February 2014
|
8 August 2014 | Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 6-8 James Street James Street London W1U 1ED on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 6-8 James Street James Street London W1U 1ED on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 6-8 James Street James Street London W1U 1ED on 8 August 2014 (1 page) |
25 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 February 2013 | Director's details changed for Mr Timothy Laurence Attlee on 25 February 2013 (2 pages) |
26 February 2013 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Director's details changed for Mr Timothy Laurence Attlee on 25 February 2013 (2 pages) |
29 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Incorporation (39 pages) |
23 August 2011 | Incorporation (39 pages) |