24 Chiswell Street
London
EC1Y 4YX
Director Name | Mr Simon Mark George Kitching |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Mr Mark Charles Forbes Millar |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Woodberry Secretarial LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2014 | Application to strike the company off the register (3 pages) |
7 July 2014 | Application to strike the company off the register (3 pages) |
23 May 2014 | Registered office address changed from 3Rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on 23 May 2014 (1 page) |
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Registered office address changed from 3Rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on 23 May 2014 (1 page) |
22 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
22 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 May 2013 | Director's details changed for Mr Peter Stephen Dare on 9 May 2013 (2 pages) |
24 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Director's details changed for Mr Peter Stephen Dare on 9 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Peter Stephen Dare on 9 May 2013 (2 pages) |
17 July 2012 | Appointment of Mark Charles Forbes Millar as a director (3 pages) |
17 July 2012 | Appointment of Mark Charles Forbes Millar as a director (3 pages) |
11 July 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
11 July 2012 | Appointment of Mr Simon Mark George Kitching as a director (3 pages) |
11 July 2012 | Appointment of Mr Peter Stephen Dare as a director (3 pages) |
11 July 2012 | Appointment of Mr Peter Stephen Dare as a director (3 pages) |
11 July 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
11 July 2012 | Appointment of Mr Simon Mark George Kitching as a director (3 pages) |
16 May 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 May 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 May 2012 | Incorporation (36 pages) |
9 May 2012 | Incorporation (36 pages) |