78 New Oxford Street
London
WC1A 1HB
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(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 | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Paul Anthony Cank 100.00% Ordinary |
---|
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2018 | Application to strike the company off the register (3 pages) |
29 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
2 March 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
12 May 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
12 May 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
11 February 2013 | Appointment of Mr Paul Anthony Cank as a director (2 pages) |
11 February 2013 | Appointment of Mr Paul Anthony Cank as a director (2 pages) |
16 January 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
16 January 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
15 January 2013 | Incorporation
|
15 January 2013 | Incorporation
|
15 January 2013 | Incorporation
|