London
NW5 2RZ
Director Name | Mr Duncan Bone |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Torriano Mews London NW5 2RZ |
Website | disarmlondon.com |
---|
Registered Address | 7 Torriano Mews London NW5 2RZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
1 at £1 | Christopher John Condron 50.00% Ordinary |
---|---|
1 at £1 | Duncan Bone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,604 |
Cash | £435 |
Current Liabilities | £13,929 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 June 2012 | Delivered on: 15 June 2012 Persons entitled: Michael Steven Abrahams and Lynne Janet Altass Classification: Lease Secured details: £5125 due or to become due from the company to the chargee. Particulars: Rent deposit sum of £5125 plus interest thereon. Outstanding |
---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2016 | Application to strike the company off the register (3 pages) |
22 June 2016 | Application to strike the company off the register (3 pages) |
19 April 2016 | Termination of appointment of Duncan Bone as a director on 19 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Duncan Bone as a director on 19 April 2016 (1 page) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 March 2013 | Director's details changed for Mr Duncan Bone on 1 January 2013 (2 pages) |
28 March 2013 | Director's details changed for Christopher John Condron on 1 January 2013 (2 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Director's details changed for Mr Duncan Bone on 1 January 2013 (2 pages) |
28 March 2013 | Director's details changed for Christopher John Condron on 1 January 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Duncan Bone on 1 January 2013 (2 pages) |
28 March 2013 | Director's details changed for Christopher John Condron on 1 January 2013 (2 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 March 2012 | Incorporation (37 pages) |
28 March 2012 | Incorporation (37 pages) |