6th Floor
London
EC4Y 0AH
Secretary Name | Mr Nicholas John Wood |
---|---|
Status | Closed |
Appointed | 02 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Tudor Street 6th Floor London EC4Y 0AH |
Registered Address | 1 Tudor Street 6th Floor London EC4Y 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Nicholas Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,584 |
Cash | £3,584 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2015 | Application to strike the company off the register (3 pages) |
22 January 2015 | Application to strike the company off the register (3 pages) |
2 October 2014 | Registered office address changed from 1 Tudor Street London EC4Y 0AH to 1 Tudor Street 6th Floor London EC4Y 0AH on 2 October 2014 (1 page) |
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Registered office address changed from 1 Tudor Street London EC4Y 0AH to 1 Tudor Street 6th Floor London EC4Y 0AH on 2 October 2014 (1 page) |
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Registered office address changed from 1 Tudor Street London EC4Y 0AH to 1 Tudor Street 6th Floor London EC4Y 0AH on 2 October 2014 (1 page) |
29 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (3 pages) |
5 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (3 pages) |
5 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
22 October 2012 | Change of name notice (2 pages) |
22 October 2012 | Company name changed power on solar LIMITED\certificate issued on 22/10/12
|
22 October 2012 | Change of name notice (2 pages) |
22 October 2012 | Company name changed power on solar LIMITED\certificate issued on 22/10/12
|
2 October 2012 | Incorporation
|
2 October 2012 | Incorporation
|