Temple Avenue
London
EC4Y 0HP
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | Mr James Ian Rodwell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 Building 10 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU |
Website | www.bii-compliance.com |
---|
Registered Address | C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
10 at £1 | James Rodwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £471 |
Cash | £3,256 |
Current Liabilities | £71,814 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 April 2017 | Registered office address changed from Suite 5 Building 10 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU to C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 26 April 2017 (2 pages) |
---|---|
24 April 2017 | Appointment of a voluntary liquidator (1 page) |
24 April 2017 | Statement of affairs with form 4.19 (6 pages) |
24 April 2017 | Resolutions
|
14 January 2016 | Compulsory strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 September 2014 | Termination of appointment of James Ian Rodwell as a director on 24 September 2014 (1 page) |
11 September 2014 | Appointment of Ms Amanda Sharp as a director on 11 September 2014 (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | Satisfaction of charge 1 in full (1 page) |
11 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Registered office address changed from Barham Court Barham Court Teston Maidstone ME18 5BZ United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from Barham Court Barham Court Teston Maidstone ME18 5BZ United Kingdom on 8 February 2013 (1 page) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 May 2012 | Appointment of Mr James Ian Rodwell as a director (2 pages) |
13 January 2012 | Incorporation (20 pages) |
13 January 2012 | Termination of appointment of Peter Valaitis as a director (1 page) |