London
N20 8NH
Registered Address | 4 - 7 Chiswell Street London EC1Y 4UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
20 at £0.01 | Aaron Mclean 20.00% Ordinary |
---|---|
20 at £0.01 | Clayton Donaldson 20.00% Ordinary |
20 at £0.01 | Dexter Blackstock 20.00% Ordinary |
20 at £0.01 | Marvin Elliot 20.00% Ordinary |
10 at £0.01 | James Blanchett 10.00% Ordinary |
10 at £0.01 | Michael Jarman 10.00% Ordinary |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 August 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Mr Michael David Nethaniel Moses Jarman on 1 June 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Michael David Nethaniel Moses Jarman on 1 June 2015 (2 pages) |
3 August 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Mr Michael David Nethaniel Moses Jarman on 1 June 2015 (2 pages) |
3 August 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
9 March 2015 | Registered office address changed from 2 Devonshire Square London EC2M 4UJ to 4 - 7 Chiswell Street London EC1Y 4UP on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 2 Devonshire Square London EC2M 4UJ to 4 - 7 Chiswell Street London EC1Y 4UP on 9 March 2015 (1 page) |
9 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
9 March 2015 | Registered office address changed from 2 Devonshire Square London EC2M 4UJ to 4 - 7 Chiswell Street London EC1Y 4UP on 9 March 2015 (1 page) |
9 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
19 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
19 March 2014 | Annual return made up to 1 May 2013 with a full list of shareholders (14 pages) |
19 March 2014 | Annual return made up to 1 May 2013 with a full list of shareholders (14 pages) |
19 March 2014 | Annual return made up to 1 May 2013 with a full list of shareholders (14 pages) |
19 March 2014 | Administrative restoration application (3 pages) |
19 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
19 March 2014 | Administrative restoration application (3 pages) |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | Incorporation (36 pages) |
1 May 2012 | Incorporation (36 pages) |