Office 11
London
WC2E 9HA
Director Name | Mr Ian Taylor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 August 2013(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 October 2015) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 43 Bedford Street Office 11 London WC2E 9HA |
Registered Address | 43 Bedford Street Office 11 London WC2E 9HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Ian Taylor 100.00% Ordinary B |
---|
Year | 2014 |
---|---|
Net Worth | £556 |
Cash | £1,008 |
Current Liabilities | £851 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Termination of appointment of Ian Taylor as a director on 22 October 2015 (1 page) |
3 March 2016 | Termination of appointment of Ian Taylor as a director on 22 October 2015 (1 page) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Appointment of Mr. Ian Taylor as a director (2 pages) |
6 August 2013 | Termination of appointment of Angelique Lilley as a director (1 page) |
6 August 2013 | Termination of appointment of Angelique Lilley as a director (1 page) |
6 August 2013 | Appointment of Mr. Ian Taylor as a director (2 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2012 | Incorporation (26 pages) |
8 March 2012 | Incorporation (26 pages) |