78 New Oxford Street
London
WC1A 1HB
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Elemental Music Slu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,106 |
Cash | £3,079 |
Current Liabilities | £3,932 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | Application to strike the company off the register (3 pages) |
31 May 2016 | Application to strike the company off the register (3 pages) |
15 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
9 November 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
15 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
23 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
5 December 2012 | Director's details changed for Marc Pantebre Palmit Javila on 28 November 2011 (2 pages) |
5 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Director's details changed for Marc Pantebre Palmit Javila on 28 November 2011 (2 pages) |
22 December 2011 | Appointment of Marc Pantebre Palmit Javila as a director (3 pages) |
22 December 2011 | Appointment of Marc Pantebre Palmit Javila as a director (3 pages) |
30 November 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
30 November 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
28 November 2011 | Incorporation
|
28 November 2011 | Incorporation
|
28 November 2011 | Incorporation
|