London
W1T 6AD
Director Name | Ms Patricia Ruth Nightingale |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2012(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Miss Beatrice Nightingale Christie |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Beatrice Nightingale Christie 33.33% Ordinary |
---|---|
100 at £1 | Ian Leslie Christie 33.33% Ordinary |
100 at £1 | Patricia Ruth Nightingale 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,148 |
Cash | £6,189 |
Current Liabilities | £9,005 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2016 | Application to strike the company off the register (3 pages) |
7 October 2016 | Application to strike the company off the register (3 pages) |
31 August 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
31 August 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
10 August 2015 | Termination of appointment of Beatrice Nightingale Christie as a director on 17 February 2015 (1 page) |
10 August 2015 | Termination of appointment of Beatrice Nightingale Christie as a director on 17 February 2015 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
6 August 2013 | Director's details changed for Miss Beatrice Nightingale Christie on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Miss Beatrice Nightingale Christie on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Miss Beatrice Nightingale Christie on 6 August 2013 (2 pages) |
30 July 2012 | Incorporation (23 pages) |
30 July 2012 | Incorporation (23 pages) |