1st Floor
London
W1H 7AL
Secretary Name | Amardeep Grewal |
---|---|
Status | Resigned |
Appointed | 19 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Partridge Road St Albans AL3 6HH |
Registered Address | 1 Great Cumberland Place 1st Floor London W1H 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | 1966 Entertainment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£81,182 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2015 | Application to strike the company off the register (3 pages) |
15 April 2015 | Application to strike the company off the register (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 February 2015 | Termination of appointment of Amardeep Grewal as a secretary on 1 December 2014 (1 page) |
24 February 2015 | Termination of appointment of Amardeep Grewal as a secretary on 1 December 2014 (1 page) |
24 February 2015 | Termination of appointment of Amardeep Grewal as a secretary on 1 December 2014 (1 page) |
22 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 October 2013 | Director's details changed for Mr Terence Marvin Byrne on 1 January 2012 (2 pages) |
15 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Director's details changed for Mr Terence Marvin Byrne on 1 January 2012 (2 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 April 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (4 pages) |
8 April 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (4 pages) |
28 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Registered office address changed from 8 Broadstone Place London W1U 7EP United Kingdom on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from 8 Broadstone Place London W1U 7EP United Kingdom on 18 January 2012 (1 page) |
23 November 2011 | Company name changed john terry academy LIMITED\certificate issued on 23/11/11
|
23 November 2011 | Company name changed john terry academy LIMITED\certificate issued on 23/11/11
|
23 November 2011 | Change of name notice (2 pages) |
23 November 2011 | Change of name notice (2 pages) |
19 September 2011 | Incorporation (44 pages) |
19 September 2011 | Incorporation (44 pages) |