London
NW1 4RP
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Susan Fabre 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,743 |
Cash | £573,155 |
Current Liabilities | £577,898 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Director's details changed for Mrs Susan Fabre on 2 March 2012 (2 pages) |
9 July 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Director's details changed for Mrs Susan Fabre on 2 March 2012 (2 pages) |
9 July 2013 | Director's details changed for Mrs Susan Fabre on 2 March 2012 (2 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | Registered office address changed from 7B High Street Barnet Herts EN5 5UE United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 7B High Street Barnet Herts EN5 5UE United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 7B High Street Barnet Herts EN5 5UE United Kingdom on 4 December 2012 (1 page) |
12 March 2012 | Appointment of Mrs Susan Fabre as a director (3 pages) |
12 March 2012 | Appointment of Mrs Susan Fabre as a director (3 pages) |
29 February 2012 | Incorporation
|
29 February 2012 | Incorporation
|
29 February 2012 | Incorporation
|
29 February 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
29 February 2012 | Termination of appointment of Graham Cowan as a director (1 page) |