London
E9 6AU
Director Name | Mr Matthew Oakley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mevell House Newcastle Circus Nottingham NG7 1BJ |
Director Name | Mr Barry Weller |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | English |
Status | Closed |
Appointed | 03 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
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 |
51 at £1 | Nebuchadnezzar Wines Limited 51.00% Ordinary |
---|---|
49 at £1 | Patrick Timothy Mcateer 49.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2014 | Director's details changed for Mr Barry Weller on 12 March 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Barry Weller on 12 March 2014 (2 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
20 August 2013 | Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom on 20 August 2013 (2 pages) |
20 August 2013 | Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom on 20 August 2013 (2 pages) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | Incorporation
|
3 April 2012 | Incorporation
|
3 April 2012 | Incorporation
|