Oakham
Rutland
LE15 6QY
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Simon Stockton 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
14 December 2016 | Voluntary strike-off action has been suspended (1 page) |
14 December 2016 | Voluntary strike-off action has been suspended (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2016 | Application to strike the company off the register (3 pages) |
31 October 2016 | Application to strike the company off the register (3 pages) |
13 May 2016 | Amended total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 May 2016 | Amended total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 May 2016 | Amended total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 May 2016 | Amended total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 May 2016 | Amended total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 May 2016 | Amended total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
30 April 2015 | Registered office address changed from 1 Grosvenor House Melton Road Oakham Rutland LE15 6AX to C/O Thorne Lancaster Parker 4Th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 30 April 2015 (1 page) |
30 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Registered office address changed from 1 Grosvenor House Melton Road Oakham Rutland LE15 6AX to C/O Thorne Lancaster Parker 4Th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 30 April 2015 (1 page) |
6 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
6 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
18 February 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
18 February 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
9 January 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House, 81 Aldwych London WC2B 4HN United Kingdom on 9 January 2014 (4 pages) |
9 January 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House, 81 Aldwych London WC2B 4HN United Kingdom on 9 January 2014 (4 pages) |
9 January 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House, 81 Aldwych London WC2B 4HN United Kingdom on 9 January 2014 (4 pages) |
29 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
3 May 2012 | Appointment of Simon Stockton as a director (3 pages) |
3 May 2012 | Appointment of Simon Stockton as a director (3 pages) |
27 April 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
27 April 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
26 April 2012 | Incorporation
|
26 April 2012 | Incorporation
|
26 April 2012 | Incorporation
|