London
EC2M 2PL
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 37 Sun Street London EC2M 2PL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Esma Top 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,136 |
Cash | £4,219 |
Current Liabilities | £6,823 |
Latest Accounts | 1 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 March |
17 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
1 February 2017 | Registered office address changed from 27-29 High Street Potters Bar Herts EN6 5AJ to 37 Sun Street London EC2M 2PL on 1 February 2017 (2 pages) |
1 February 2017 | Registered office address changed from 27-29 High Street Potters Bar Herts EN6 5AJ to 37 Sun Street London EC2M 2PL on 1 February 2017 (2 pages) |
27 January 2017 | Appointment of a voluntary liquidator (1 page) |
27 January 2017 | Statement of affairs with form 4.19 (6 pages) |
27 January 2017 | Statement of affairs with form 4.19 (6 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Appointment of a voluntary liquidator (1 page) |
27 January 2017 | Resolutions
|
22 December 2016 | Compulsory strike-off action has been suspended (1 page) |
22 December 2016 | Compulsory strike-off action has been suspended (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2016 | Total exemption small company accounts made up to 1 March 2016 (3 pages) |
1 August 2016 | Total exemption small company accounts made up to 1 March 2016 (3 pages) |
21 July 2016 | Previous accounting period shortened from 31 October 2016 to 1 March 2016 (1 page) |
21 July 2016 | Previous accounting period shortened from 31 October 2016 to 1 March 2016 (1 page) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
9 January 2016 | Compulsory strike-off action has been suspended (1 page) |
9 January 2016 | Compulsory strike-off action has been suspended (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
28 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
8 October 2012 | Appointment of Miss Esma Top as a director (2 pages) |
8 October 2012 | Appointment of Miss Esma Top as a director (2 pages) |
3 October 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
3 October 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
1 October 2012 | Incorporation
|
1 October 2012 | Incorporation
|