Covent Garden
London
WC2H 9JQ
Registered Address | 71 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Anthony Bannier 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £218 |
Cash | £3,268 |
Current Liabilities | £7,441 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2017 | Amended total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 February 2017 | Amended total exemption small company accounts made up to 31 January 2016 (4 pages) |
7 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
31 December 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 May 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Registered office address changed from 47 Wells Street Flat 1 London W1T 3PN to 71 Shelton Street Covent Garden London WC2H 9JQ on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 47 Wells Street Flat 1 London W1T 3PN to 71 Shelton Street Covent Garden London WC2H 9JQ on 20 May 2015 (1 page) |
20 May 2015 | Director's details changed for Mr Anthony Fabien Stephane Bannier on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr Anthony Fabien Stephane Bannier on 20 May 2015 (2 pages) |
20 May 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
19 May 2015 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
20 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2014 | Director's details changed for Mr Anthony Bannier on 19 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Anthony Bannier on 7 January 2013 (2 pages) |
19 May 2014 | Registered office address changed from 48 Brandon Street London SE17 1NL England on 19 May 2014 (1 page) |
19 May 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Mr Anthony Fabien Stephane Bannier on 19 May 2014 (3 pages) |
19 May 2014 | Director's details changed for Mr Anthony Bannier on 7 January 2013 (2 pages) |
19 May 2014 | Registered office address changed from 48 Brandon Street London SE17 1NL England on 19 May 2014 (1 page) |
19 May 2014 | Director's details changed for Mr Anthony Bannier on 19 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Anthony Fabien Stephane Bannier on 19 May 2014 (3 pages) |
19 May 2014 | Director's details changed for Mr Anthony Bannier on 7 January 2013 (2 pages) |
19 May 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | Director's details changed for Mr Anthony Bannier on 14 January 2013 (3 pages) |
15 January 2013 | Director's details changed for Mr Anthony Bannier on 14 January 2013 (3 pages) |
7 January 2013 | Incorporation
|
7 January 2013 | Incorporation
|