London
WC1X 8TA
Director Name | Mr Timothy Robert Jones |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Silverdale Avenue Walton-On-Thames Surrey KT12 1EJ |
Registered Address | 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Timothy Robert Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,965 |
Cash | £21,192 |
Current Liabilities | £11,705 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 31 January 2017 (overdue) |
---|
22 December 2015 | Termination of appointment of Timothy Robert Jones as a director on 16 December 2015 (1 page) |
---|---|
22 December 2015 | Termination of appointment of Timothy Robert Jones as a director on 16 December 2015 (1 page) |
21 December 2015 | Appointment of Mrs Eleanor Jane Kirkwood-Jones as a director on 16 December 2015 (2 pages) |
21 December 2015 | Appointment of Mrs Eleanor Jane Kirkwood-Jones as a director on 16 December 2015 (2 pages) |
15 October 2015 | Voluntary strike-off action has been suspended (1 page) |
15 October 2015 | Voluntary strike-off action has been suspended (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2015 | Voluntary strike-off action has been suspended (1 page) |
4 February 2015 | Voluntary strike-off action has been suspended (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2014 | Voluntary strike-off action has been suspended (1 page) |
6 June 2014 | Voluntary strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2014 | Application to strike the company off the register (3 pages) |
28 March 2014 | Application to strike the company off the register (3 pages) |
27 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
26 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
28 February 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
28 February 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
17 January 2012 | Incorporation
|
17 January 2012 | Incorporation
|