London
WC1H 0NG
Director Name | Mr Stephen Alan Sutton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 104 Blandford Street London W1U 8AG |
Registered Address | 308 Russell Court Woburn Place London WC1H 0NG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
5 at £1 | Peter Floyd 50.00% Ordinary |
---|---|
5 at £1 | Steve Sutton 50.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
3 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
10 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2022 | Application to strike the company off the register (1 page) |
22 April 2022 | Termination of appointment of Stephen Alan Sutton as a director on 22 April 2022 (1 page) |
24 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
25 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
1 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
27 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
25 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
27 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
12 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Stephen Alan Sutton as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Peter John Laurence Floyd as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Peter John Laurence Floyd as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Stephen Alan Sutton as a person with significant control on 6 April 2016 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 June 2014 | Director's details changed for Mr Peter John Laurence Floyd on 12 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Mr Peter John Laurence Floyd on 12 June 2014 (2 pages) |
17 June 2014 | Registered office address changed from 17 Haydens Mews Tonbridge Kent TN9 1PZ England on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 17 Haydens Mews Tonbridge Kent TN9 1PZ England on 17 June 2014 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Registered office address changed from 87a Hadlow Road Tonbridge TN9 1QD United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from 87a Hadlow Road Tonbridge TN9 1QD United Kingdom on 27 June 2013 (1 page) |
22 June 2012 | Incorporation (44 pages) |
22 June 2012 | Incorporation (44 pages) |