New Compton Street
London
WC2H 8DF
Director Name | Mr Michael Pirie |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2011(same day as company formation) |
Role | Art Director |
Country of Residence | England |
Correspondence Address | 5 Mulberry Close London SE22 0HZ |
Registered Address | Basement Offices 53 Cavendish Road London SW12 0BL |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
1 at £1 | Bruce Peter French 50.00% Ordinary |
---|---|
1 at £1 | Michael Pirie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,456 |
Cash | £10,842 |
Current Liabilities | £3,408 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2017 | Application to strike the company off the register (3 pages) |
27 September 2017 | Application to strike the company off the register (3 pages) |
19 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
19 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
16 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Director's details changed for Mr Michael Pirie on 1 December 2014 (2 pages) |
1 October 2015 | Director's details changed for Mr Michael Pirie on 1 December 2014 (2 pages) |
1 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
29 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to Basement Offices 53 Cavendish Road London SW12 0BL on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to Basement Offices 53 Cavendish Road London SW12 0BL on 30 June 2015 (1 page) |
1 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
1 November 2013 | Director's details changed for Mr Michael Pirie on 30 May 2013 (2 pages) |
1 November 2013 | Director's details changed for Mr Michael Pirie on 30 May 2013 (2 pages) |
10 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG on 10 October 2013 (1 page) |
10 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Registered office address changed from 13 Deventer Crescent London SE22 8TJ England on 15 September 2011 (2 pages) |
15 September 2011 | Registered office address changed from 13 Deventer Crescent London SE22 8TJ England on 15 September 2011 (2 pages) |
6 September 2011 | Incorporation
|
6 September 2011 | Incorporation
|