London
NW5 1DA
Director Name | Mr Jeffrey Raymond Bannister |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat A 154 Fortress Road London NW5 2HP |
Registered Address | Flat 3 73 Chetwynd Road London NW5 1DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
100 at £1 | Jeffrey Raymond Bannister 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,394 |
Cash | £2,154 |
Current Liabilities | £1,642 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2016 | Application to strike the company off the register (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
9 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
7 April 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 December 2013 | Appointment of Mr Jeffrey Raymond Bannister as a director (2 pages) |
18 July 2013 | Termination of appointment of Jeffrey Bannister as a director (1 page) |
18 July 2013 | Registered office address changed from 121 Chetwynd Road London NW5 1DA on 18 July 2013 (1 page) |
18 July 2013 | Termination of appointment of Jeffrey Bannister as a director (1 page) |
8 March 2013 | Registered office address changed from Flat a 154 Fortess Road Tufnell Park London NW5 2HP on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Flat a 154 Fortess Road Tufnell Park London NW5 2HP on 8 March 2013 (1 page) |
4 February 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
7 August 2012 | Registered office address changed from Flat a 154 Fortress Road London Nw2 Hp England on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from Flat a 154 Fortress Road London Nw2 Hp England on 7 August 2012 (2 pages) |
4 January 2012 | Incorporation
|