London
N7 9DP
Director Name | Mr Stephen Paul Zammit |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 01 May 2012(same day as company formation) |
Role | Project Manager Information Technology |
Country of Residence | Canada |
Correspondence Address | 39-41 North Road London N7 9DP |
Director Name | Mr Michael Henry Popham |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dragons Well Road Bristol BS10 7BU |
Secretary Name | Mrs Kristina Ulrike Popham |
---|---|
Status | Resigned |
Appointed | 01 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Dragons Well Road Bristol BS10 7BU |
Registered Address | 39-41 North Road London N7 9DP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
815 at £1 | Richard Zaluski 81.50% Ordinary |
---|---|
70 at £1 | Antonios Atlasis 7.00% Ordinary |
70 at £1 | Stephen Zammit 7.00% Ordinary |
45 at £1 | Duke William Walton 4.50% Ordinary |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
25 July 2017 | Confirmation statement made on 1 May 2017 with no updates (3 pages) |
---|---|
6 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
3 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
14 April 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
7 October 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2013 | Registered office address changed from 26 Dragons Well Road Bristol BS10 7BU England on 21 March 2013 (2 pages) |
19 November 2012 | Termination of appointment of Michael Popham as a director (1 page) |
19 November 2012 | Termination of appointment of Kristina Popham as a secretary (1 page) |
1 May 2012 | Incorporation
|