London
EC1V 1NW
Director Name | Christopher Paulet Melmoth Walters |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higgison House 381 - 383 City Road London EC1V 1NW |
Director Name | Timothy Paulet Melmoth Walters |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higgison House 381 - 383 City Road London EC1V 1NW |
Director Name | Mr Andrew Jonathan Webb |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higgison House 381 - 383 City Road London EC1V 1NW |
Registered Address | Higgison House 381 - 383 City Road London EC1V 1NW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
25 at £1 | Andrew Jonathan Webb 25.00% Ordinary C |
---|---|
25 at £1 | Christopher Paulet Melmoth Walters 25.00% Ordinary A |
25 at £1 | Kevin Michael Shopland 25.00% Ordinary D |
25 at £1 | Timothy Paulet Melmoth Walters 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£3,941 |
Cash | £2,865 |
Current Liabilities | £905,519 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2017 | Application to strike the company off the register (3 pages) |
8 May 2017 | Application to strike the company off the register (3 pages) |
23 November 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
23 November 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Director's details changed for Timothy Paulet Melmoth Walters on 26 November 2015 (2 pages) |
26 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Director's details changed for Timothy Paulet Melmoth Walters on 26 November 2015 (2 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
25 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
4 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
21 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
21 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
17 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Incorporation (53 pages) |
21 November 2011 | Incorporation (53 pages) |