Lincoln
Lincolnshire
LN5 8JW
Secretary Name | Mr Thomas Bassi |
---|---|
Status | Closed |
Appointed | 17 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Uffington Road London SE27 0RW |
Director Name | Mr Stephen Dampier |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Gibbeson Street Lincoln Lincolnshire LN5 8JW |
Registered Address | 35 Uffington Road London SE27 0RW |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Knight's Hill |
Built Up Area | Greater London |
1 at £1 | Stephen Dampier 50.00% Ordinary |
---|---|
1 at £1 | Thomas Bassi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,894 |
Cash | £420 |
Current Liabilities | £2,415 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | Application to strike the company off the register (3 pages) |
20 January 2015 | Application to strike the company off the register (3 pages) |
27 December 2014 | Termination of appointment of Stephen Dampier as a director on 1 December 2014 (1 page) |
27 December 2014 | Termination of appointment of Stephen Dampier as a director on 1 December 2014 (1 page) |
27 December 2014 | Termination of appointment of Stephen Dampier as a director on 1 December 2014 (1 page) |
10 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Secretary's details changed for Mr Thomas Bassi on 23 May 2014 (1 page) |
10 June 2014 | Registered office address changed from 75 Woolley House Loughborough Road London SW9 7EJ England on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from 75 Woolley House Loughborough Road London SW9 7EJ England on 10 June 2014 (1 page) |
10 June 2014 | Secretary's details changed for Mr Thomas Bassi on 23 May 2014 (1 page) |
10 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 November 2013 | Registered office address changed from 45 Gibbeson Street Lincoln Lincolnshire LN5 8JW England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 45 Gibbeson Street Lincoln Lincolnshire LN5 8JW England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 45 Gibbeson Street Lincoln Lincolnshire LN5 8JW England on 6 November 2013 (1 page) |
6 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
6 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
17 April 2012 | Incorporation
|
17 April 2012 | Incorporation
|