London
EC3M 5JD
Secretary Name | John O'Sullivan |
---|---|
Status | Closed |
Appointed | 19 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
Registered Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John O'sullivan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,436 |
Cash | £79 |
Current Liabilities | £48,508 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2017 | Application to strike the company off the register (1 page) |
28 July 2017 | Application to strike the company off the register (1 page) |
6 February 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
1 February 2017 | Previous accounting period extended from 30 June 2016 to 30 November 2016 (1 page) |
1 February 2017 | Previous accounting period extended from 30 June 2016 to 30 November 2016 (1 page) |
5 January 2017 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 (1 page) |
3 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 February 2015 | Secretary's details changed for John O'sullivan on 27 February 2015 (1 page) |
27 February 2015 | Secretary's details changed for John O'sullivan on 27 February 2015 (1 page) |
26 February 2015 | Registered office address changed from 78 Mill Lane London NW6 1JZ to Third Floor 111 Charterhouse Street London EC1M 6AW on 26 February 2015 (1 page) |
26 February 2015 | Director's details changed for John O'sullivan on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for John O'sullivan on 26 February 2015 (2 pages) |
26 February 2015 | Registered office address changed from 78 Mill Lane London NW6 1JZ to Third Floor 111 Charterhouse Street London EC1M 6AW on 26 February 2015 (1 page) |
8 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
16 October 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2013 | Director's details changed for John O'sullivan on 5 February 2013 (2 pages) |
1 July 2013 | Secretary's details changed for John O'sullivan on 5 February 2013 (2 pages) |
1 July 2013 | Director's details changed for John O'sullivan on 5 February 2013 (2 pages) |
1 July 2013 | Director's details changed for John O'sullivan on 5 February 2013 (2 pages) |
1 July 2013 | Secretary's details changed for John O'sullivan on 5 February 2013 (2 pages) |
1 July 2013 | Secretary's details changed for John O'sullivan on 5 February 2013 (2 pages) |
19 June 2012 | Incorporation (36 pages) |
19 June 2012 | Incorporation (36 pages) |