Longcroft House Bishopsgate
London
Greater Lonodn
EC2M 4NS
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Howard Tolman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-8 Victoria London Ecn 4ns |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Correspondence Address | 145-157 St John Street . London EC1V 4PW |
Website | www.s-fb.com |
---|
Registered Address | 2/8 Victoria Ave Bishopsgate London EC2M 4NS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
70 at £0.01 | Leslie Mcdoolley 70.00% Ordinary |
---|---|
30 at £0.01 | Howard Tolman 30.00% Ordinary |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
4 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
7 October 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
14 March 2014 | Termination of appointment of Howard Tolman as a director (2 pages) |
14 March 2014 | Termination of appointment of Howard Tolman as a director (2 pages) |
3 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Director's details changed for Leslie Mcdoolley on 22 September 2013 (2 pages) |
23 September 2013 | Statement of capital following an allotment of shares on 22 September 2013
|
23 September 2013 | Director's details changed for Leslie Mcdoolley on 22 September 2013 (2 pages) |
23 September 2013 | Statement of capital following an allotment of shares on 22 September 2013
|
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Registered office address changed from 128 Divo House 28 Belmont Road Uxbridge UB8 1QS England on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 128 Divo House 28 Belmont Road Uxbridge UB8 1QS England on 15 January 2013 (1 page) |
30 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
13 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Current accounting period shortened from 30 November 2012 to 30 April 2012 (1 page) |
10 April 2012 | Current accounting period shortened from 30 November 2012 to 30 April 2012 (1 page) |
23 March 2012 | Appointment of Howard Tolman as a director (2 pages) |
23 March 2012 | Termination of appointment of Adrian Koe as a director (1 page) |
23 March 2012 | Termination of appointment of Adrian Koe as a director (1 page) |
23 March 2012 | Appointment of Howard Tolman as a director (2 pages) |
22 March 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 22 March 2012 (1 page) |
22 March 2012 | Appointment of Leslie Mcdoolley as a director (2 pages) |
22 March 2012 | Appointment of Leslie Mcdoolley as a director (2 pages) |
22 March 2012 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
22 March 2012 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
22 March 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 22 March 2012 (1 page) |
24 November 2011 | Incorporation
|
24 November 2011 | Incorporation
|