Chislehurst
Kent
BR7 6AH
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | David Charles Higgins 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
12 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Current accounting period shortened from 31 October 2012 to 30 April 2012 (3 pages) |
18 April 2012 | Current accounting period shortened from 31 October 2012 to 30 April 2012 (3 pages) |
18 October 2011 | Appointment of David Charles Higgins as a director (3 pages) |
18 October 2011 | Appointment of David Charles Higgins as a director (3 pages) |
13 October 2011 | Appointment of Mr David Charles Higgins as a director on 5 October 2011 (3 pages) |
13 October 2011 | Appointment of Mr David Charles Higgins as a director on 5 October 2011 (3 pages) |
13 October 2011 | Appointment of Mr David Charles Higgins as a director on 5 October 2011 (3 pages) |
10 October 2011 | Registered office address changed from C/O Thorne Lancaster Parker 8th Floor, Aldwych House, 81 Aldwych London WC2B 4HN United Kingdom on 10 October 2011 (2 pages) |
10 October 2011 | Registered office address changed from C/O Thorne Lancaster Parker 8th Floor, Aldwych House, 81 Aldwych London WC2B 4HN United Kingdom on 10 October 2011 (2 pages) |
5 October 2011 | Termination of appointment of Graham Michael Cowan as a director on 5 October 2011 (1 page) |
5 October 2011 | Termination of appointment of Graham Michael Cowan as a director on 5 October 2011 (1 page) |
5 October 2011 | Incorporation
|
5 October 2011 | Incorporation
|
5 October 2011 | Incorporation
|
5 October 2011 | Termination of appointment of Graham Michael Cowan as a director on 5 October 2011 (1 page) |