London
EC1A 2AY
Director Name | Jon Antony Hallatt |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Wincham Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Marios Zonias 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2015 | Final Gazette dissolved following liquidation (1 page) |
29 July 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
29 July 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
22 April 2015 | Liquidators' statement of receipts and payments to 3 February 2015 (9 pages) |
22 April 2015 | Liquidators' statement of receipts and payments to 3 February 2015 (9 pages) |
22 April 2015 | Liquidators statement of receipts and payments to 3 February 2015 (9 pages) |
22 April 2015 | Liquidators statement of receipts and payments to 3 February 2015 (9 pages) |
10 March 2014 | Appointment of a voluntary liquidator (1 page) |
10 March 2014 | Appointment of a voluntary liquidator (1 page) |
17 February 2014 | Registered office address changed from C/O C/O Ray & Associates Unit 29B Imperial House 64 Willoughby Lane London N17 0SP England on 17 February 2014 (2 pages) |
17 February 2014 | Registered office address changed from C/O C/O Ray & Associates Unit 29B Imperial House 64 Willoughby Lane London N17 0SP England on 17 February 2014 (2 pages) |
14 February 2014 | Statement of affairs with form 4.19 (13 pages) |
14 February 2014 | Statement of affairs with form 4.19 (13 pages) |
14 February 2014 | Resolutions
|
14 February 2014 | Resolutions
|
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Registered office address changed from Imperial House 64 Willoughby Lane London N17 0SP United Kingdom on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from Imperial House 64 Willoughby Lane London N17 0SP United Kingdom on 13 September 2013 (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2013 | Appointment of Mr Marios Zonios as a director (2 pages) |
4 March 2013 | Appointment of Mr Marios Zonios as a director (2 pages) |
27 February 2013 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom on 27 February 2013 (1 page) |
26 February 2013 | Termination of appointment of Wincham Legal Limited as a secretary (1 page) |
26 February 2013 | Termination of appointment of Jon Hallatt as a director (1 page) |
26 February 2013 | Termination of appointment of Wincham Legal Limited as a secretary (1 page) |
26 February 2013 | Termination of appointment of Jon Hallatt as a director (1 page) |
20 March 2012 | Incorporation (22 pages) |
20 March 2012 | Incorporation (22 pages) |