London
W1J 8LQ
Director Name | Mr Leslie Ross Stewart Mitchell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2011(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Green Park House 15 Stratton St London W1J 8LA |
Director Name | Mr Edward Mark Neville-Rolfe Holme |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Zimbabwean |
Status | Closed |
Appointed | 18 March 2015(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | Zimbabwe |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Director Name | Mr Yujini Munyaradzi Majoni |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Zimbabwean |
Status | Closed |
Appointed | 18 March 2015(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | Zimbabwe |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Registered Address | 35 New Bridge Street London EC4V 6BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | John Scott Dallas 50.00% Ordinary |
---|---|
50 at £1 | Leslie Ross Stewart Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,861 |
Cash | £28,240 |
Current Liabilities | £31,201 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
15 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
6 September 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
16 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
6 September 2016 | Total exemption full accounts made up to 30 November 2015 (7 pages) |
6 September 2016 | Total exemption full accounts made up to 30 November 2015 (7 pages) |
26 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
6 September 2015 | Total exemption full accounts made up to 30 November 2014 (8 pages) |
6 September 2015 | Total exemption full accounts made up to 30 November 2014 (8 pages) |
20 March 2015 | Appointment of Mr Edward Mark Neville-Rolfe Holme as a director on 18 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Edward Mark Neville-Rolfe Holme as a director on 18 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Yujini Munyaradzi Majoni as a director on 18 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Yujini Munyaradzi Majoni as a director on 18 March 2015 (2 pages) |
19 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
1 September 2014 | Total exemption full accounts made up to 30 November 2013 (8 pages) |
1 September 2014 | Total exemption full accounts made up to 30 November 2013 (8 pages) |
2 April 2014 | Registered office address changed from Green Park House 15 Stratton St London W1J 8LQ on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Green Park House 15 Stratton St London W1J 8LQ on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Green Park House 15 Stratton St London W1J 8LQ on 2 April 2014 (1 page) |
18 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
31 July 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
31 July 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
11 April 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (14 pages) |
11 April 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (14 pages) |
11 April 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (14 pages) |
2 November 2011 | Incorporation
|
2 November 2011 | Incorporation
|