273-287 Regent Street
London
W1B 2HA
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Andrew Charles Phillips 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £641 |
Cash | £501 |
Current Liabilities | £10,360 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | Application to strike the company off the register (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 July 2015 | Director's details changed for Mr Andrew Charles Phillips on 10 May 2015 (2 pages) |
7 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
1 October 2014 | Director's details changed for Mr Andrew Charles Phillips on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Andrew Charles Phillips on 1 October 2014 (2 pages) |
6 June 2014 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 6 June 2014 (1 page) |
6 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
3 April 2014 | Appointment of Mr Andrew Charles Phillips as a director (2 pages) |
3 April 2014 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Termination of appointment of Andrew Davis as a director (1 page) |
9 July 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
20 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
10 May 2012 | Incorporation (43 pages) |