Meridian Gate 203 Marsh Wall
London
E14 9YT
Director Name | Mr Michael Storfer |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1linfield Close London NW4 1BZ |
Director Name | Mr Trevor Patrick Crowley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years (closed 17 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brentmead House Britannia Road London N12 9RU |
Secretary Name | Trevor Patrick Crowley |
---|---|
Status | Closed |
Appointed | 22 February 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years (closed 17 March 2015) |
Role | Company Director |
Correspondence Address | Brentmead House Britannia Road London N12 9RU |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
40.1k at £1 | Tilehouse Properties Limited 9.05% Ordinary |
---|---|
234.8k at £1 | Cenator Limited 53.01% Ordinary |
22.5k at £1 | Gora (Uk) Limited 5.09% Ordinary |
22.5k at £1 | Karwant Singh Sandhu & Pardip Kaur Sandhu 5.09% Ordinary |
18.2k at £1 | Cordrey Investments Limited 4.10% Ordinary |
13.1k at £1 | Ann Barbara Crowley 2.96% Ordinary |
12.4k at £1 | Heather Mary Gibbs 2.80% Ordinary |
10.8k at £1 | Robert Andrew Goldspink 2.43% Ordinary |
48k at £1 | Cor-dor Limited 10.84% Ordinary |
8.3k at £1 | Peter Glyn-jones & Carolyn Mary Glyn-jones 1.88% Ordinary |
6.1k at £1 | Annabel Jane Jackson 1.38% Ordinary |
6.1k at £1 | Richard Peter Jackson 1.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £451,999 |
Cash | £6,853 |
Current Liabilities | £2,250 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 December 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
24 October 2013 | Registered office address changed from 6 Cairngorm House Meridian Gate 203 Marsh Wall London E14 9YT England on 24 October 2013 (2 pages) |
23 October 2013 | Resolutions
|
23 October 2013 | Appointment of a voluntary liquidator (1 page) |
23 October 2013 | Declaration of solvency (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
22 August 2012 | Statement of capital following an allotment of shares on 22 August 2012
|
2 May 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
22 February 2012 | Appointment of Mr Trevor Patrick Crowley as a director on 22 February 2012 (2 pages) |
22 February 2012 | Appointment of Trevor Patrick Crowley as a secretary on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from 6 Cairngorm House Meridian Gate 203 Marsh Wall London E14 9TY England on 22 February 2012 (1 page) |
7 February 2012 | Company name changed D8 acquisition LIMITED\certificate issued on 07/02/12
|
24 January 2012 | Incorporation
|