London
W1U 2EF
Director Name | Sir Gerald Maurice Ronson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2011(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 18 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 4 Bentwick Street London W1U 2EF |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Registered Address | Heron House 4 Bentinck Street London W1U 2EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £16,258 |
Gross Profit | -£29,235 |
Net Worth | -£33,253 |
Cash | £37,250 |
Current Liabilities | £4,200 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 December 2013 | Delivered on: 3 January 2014 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2016 | Application to strike the company off the register (3 pages) |
22 July 2016 | Application to strike the company off the register (3 pages) |
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
8 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
19 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
9 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
3 January 2014 | Registration of charge 078289950001 (51 pages) |
3 January 2014 | Registration of charge 078289950001 (51 pages) |
2 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
6 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 16 November 2011 (2 pages) |
16 November 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
16 November 2011 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
16 November 2011 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
16 November 2011 | Appointment of Gerald Maurice Ronson as a director (3 pages) |
16 November 2011 | Termination of appointment of Christopher Mackie as a director (2 pages) |
16 November 2011 | Appointment of Mr Jonathan Simon Goldstein as a director (3 pages) |
16 November 2011 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
16 November 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
16 November 2011 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
16 November 2011 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
16 November 2011 | Appointment of Mr Jonathan Simon Goldstein as a director (3 pages) |
16 November 2011 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 16 November 2011 (2 pages) |
16 November 2011 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
16 November 2011 | Termination of appointment of Christopher Mackie as a director (2 pages) |
16 November 2011 | Appointment of Gerald Maurice Ronson as a director (3 pages) |
10 November 2011 | Company name changed newincco 1131 LIMITED\certificate issued on 10/11/11
|
10 November 2011 | Company name changed newincco 1131 LIMITED\certificate issued on 10/11/11
|
31 October 2011 | Incorporation (45 pages) |
31 October 2011 | Incorporation (45 pages) |