London
SW1Y 6AF
Director Name | Mr Michael Kevin Peter Grassby |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2012(same day as company formation) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | One Eagle Place London SW1Y 6AF |
Secretary Name | Mr Niall Gerard McAteer |
---|---|
Status | Closed |
Appointed | 28 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | One Eagle Place London SW1Y 6AF |
Registered Address | One Eagle Place London SW1Y 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Bowmark Capital Partners Iv Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £200,000 |
Net Worth | -£139,404 |
Cash | £87,278 |
Current Liabilities | £226,682 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2014 | Director's details changed for Mr Michael Kevin Peter Grassby on 12 November 2014 (2 pages) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 September 2014 | Application to strike the company off the register (3 pages) |
17 June 2014 | Director's details changed for Mr Charles Thomas Messiter Ind on 16 June 2014 (2 pages) |
17 June 2014 | Secretary's details changed for Mr Niall Gerard Mcateer on 16 June 2014 (1 page) |
17 June 2014 | Director's details changed for Mr Michael Kevin Peter Grassby on 16 June 2014 (2 pages) |
17 June 2014 | Registered office address changed from 3 st. James's Square London SW1Y 4JU on 17 June 2014 (1 page) |
2 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
9 April 2014 | Satisfaction of charge 1 in full (1 page) |
20 December 2013 | Section 519 ca 2006 (2 pages) |
20 December 2013 | Sect 519 (1 page) |
19 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 August 2013 | Resolutions
|
3 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
28 May 2012 | Incorporation
|
28 May 2012 | Incorporation
|