London
EC2A 4RQ
Director Name | Mr John Shepherd |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 174 Beeches Road Chelmsford CM1 2SA |
Secretary Name | Mr John Shepherd |
---|---|
Status | Resigned |
Appointed | 21 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 174 Beeches Road Chelmsford CM1 2SA |
Registered Address | 32-38 Scrutton Street London EC2A 4RQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Danny Cook 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
5 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via compulsory strike-off (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) |
14 September 2014 | Registered office address changed from 23 Robjohns Road Chelmsford CM1 3AG to 32-38 Scrutton Street London EC2A 4RQ on 14 September 2014 (1 page) |
14 September 2014 | Registered office address changed from 23 Robjohns Road Chelmsford CM1 3AG to 32-38 Scrutton Street London EC2A 4RQ on 14 September 2014 (1 page) |
12 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
9 January 2014 | Termination of appointment of John Shepherd as a director on 31 December 2013 (1 page) |
9 January 2014 | Registered office address changed from 174 Beeches Road Chelmsford CM1 2SA England on 9 January 2014 (1 page) |
9 January 2014 | Appointment of Mr Danny Cook as a director on 31 December 2013 (2 pages) |
9 January 2014 | Termination of appointment of John Shepherd as a director on 31 December 2013 (1 page) |
9 January 2014 | Appointment of Mr Danny Cook as a director on 31 December 2013 (2 pages) |
9 January 2014 | Registered office address changed from 174 Beeches Road Chelmsford CM1 2SA England on 9 January 2014 (1 page) |
9 January 2014 | Termination of appointment of John Shepherd as a secretary on 31 December 2013 (1 page) |
9 January 2014 | Termination of appointment of John Shepherd as a secretary on 31 December 2013 (1 page) |
9 January 2014 | Registered office address changed from 174 Beeches Road Chelmsford CM1 2SA England on 9 January 2014 (1 page) |
21 January 2013 | Incorporation (25 pages) |
21 January 2013 | Incorporation (25 pages) |