London
EC1M 4JN
Secretary Name | Kenneth John Finch |
---|---|
Status | Closed |
Appointed | 01 August 2012(5 months after company formation) |
Appointment Duration | 3 years (closed 19 August 2015) |
Role | Company Director |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mrs June Brown |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | June Brown 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
19 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2015 | Final Gazette dissolved following liquidation (1 page) |
19 May 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
19 May 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
13 November 2014 | Liquidators statement of receipts and payments to 14 August 2014 (14 pages) |
13 November 2014 | Liquidators' statement of receipts and payments to 14 August 2014 (14 pages) |
13 November 2014 | Liquidators' statement of receipts and payments to 14 August 2014 (14 pages) |
30 August 2013 | Registered office address changed from Suite 8 85 Dales Road Ipswich IP1 4JR England on 30 August 2013 (2 pages) |
30 August 2013 | Registered office address changed from Suite 8 85 Dales Road Ipswich IP1 4JR England on 30 August 2013 (2 pages) |
28 August 2013 | Statement of affairs with form 4.19 (5 pages) |
28 August 2013 | Statement of affairs with form 4.19 (5 pages) |
28 August 2013 | Resolutions
|
28 August 2013 | Appointment of a voluntary liquidator (1 page) |
28 August 2013 | Appointment of a voluntary liquidator (1 page) |
28 August 2013 | Resolutions
|
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
17 August 2012 | Appointment of Kenneth John Finch as a secretary (1 page) |
17 August 2012 | Appointment of Kenneth John Finch as a secretary (1 page) |
17 August 2012 | Registered office address changed from Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ United Kingdom on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ United Kingdom on 17 August 2012 (1 page) |
6 March 2012 | Appointment of Mr Paul Stephen Brown as a director (2 pages) |
6 March 2012 | Termination of appointment of June Brown as a director (1 page) |
6 March 2012 | Appointment of Mr Paul Stephen Brown as a director (2 pages) |
6 March 2012 | Termination of appointment of June Brown as a director (1 page) |
27 February 2012 | Incorporation
|
27 February 2012 | Incorporation
|