London
W2 1EP
Director Name | Mr Chris Charles Cooke |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85-87 Bayham Street London NW1 0AG |
Secretary Name | Samantha Humphries |
---|---|
Status | Resigned |
Appointed | 05 March 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 May 2012) |
Role | Company Director |
Correspondence Address | 85-87 Bayham Street London NW1 0AG |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1 at £1 | Chris Cooke 50.00% Ordinary |
---|---|
1 at £1 | Shane Gavin 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
12 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2015 | Final Gazette dissolved following liquidation (1 page) |
12 May 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
12 May 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
8 October 2014 | Liquidators statement of receipts and payments to 13 August 2014 (14 pages) |
8 October 2014 | Liquidators' statement of receipts and payments to 13 August 2014 (14 pages) |
8 October 2014 | Liquidators' statement of receipts and payments to 13 August 2014 (14 pages) |
20 August 2013 | Registered office address changed from 85-87 Bayham Street London NW1 0AG United Kingdom on 20 August 2013 (2 pages) |
20 August 2013 | Registered office address changed from 85-87 Bayham Street London NW1 0AG United Kingdom on 20 August 2013 (2 pages) |
19 August 2013 | Statement of affairs with form 4.19 (6 pages) |
19 August 2013 | Statement of affairs with form 4.19 (6 pages) |
19 August 2013 | Resolutions
|
19 August 2013 | Resolutions
|
19 August 2013 | Appointment of a voluntary liquidator (1 page) |
19 August 2013 | Appointment of a voluntary liquidator (1 page) |
11 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
11 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
11 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
15 May 2012 | Termination of appointment of Samantha Humphries as a secretary (1 page) |
15 May 2012 | Termination of appointment of Samantha Humphries as a secretary (1 page) |
5 March 2012 | Appointment of Samantha Humphries as a secretary (1 page) |
5 March 2012 | Appointment of Samantha Humphries as a secretary (1 page) |
21 February 2012 | Termination of appointment of Chris Cooke as a director (1 page) |
21 February 2012 | Termination of appointment of Chris Cooke as a director (1 page) |
21 February 2012 | Registered office address changed from 88 Royal College Street London NW1 0TH England on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from 88 Royal College Street London NW1 0TH England on 21 February 2012 (1 page) |
9 November 2011 | Incorporation
|
9 November 2011 | Incorporation
|