London
EC3A 4AA
Director Name | Mrs Gisele Lucy Coupe |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2013(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4th Floor 106 Leadenhall Street London EC3A 4AA |
Secretary Name | Gisele Lucy Coupe |
---|---|
Status | Closed |
Appointed | 06 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor 106 Leadenhall Street London EC3A 4AA |
Registered Address | 4th Floor 106 Leadenhall Street London EC3A 4AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
50 at £1 | David Anthony Coupe 50.00% Ordinary |
---|---|
50 at £1 | Gisele Lucy Coupe 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2014 | Application to strike the company off the register (3 pages) |
29 May 2014 | Application to strike the company off the register (3 pages) |
19 February 2014 | Secretary's details changed for Gisele Lucy Coupe on 21 November 2013 (1 page) |
19 February 2014 | Registered office address changed from 150 the Minories London EC3N 1LS on 19 February 2014 (1 page) |
19 February 2014 | Director's details changed for Gisele Lucy Coupe on 21 November 2013 (2 pages) |
19 February 2014 | Secretary's details changed for Gisele Lucy Coupe on 21 November 2013 (1 page) |
19 February 2014 | Director's details changed for Gisele Lucy Coupe on 21 November 2013 (2 pages) |
19 February 2014 | Director's details changed for David Anthony Saint John Coupe on 21 November 2013 (2 pages) |
19 February 2014 | Registered office address changed from 150 the Minories London EC3N 1LS on 19 February 2014 (1 page) |
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for David Anthony Saint John Coupe on 21 November 2013 (2 pages) |
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
12 February 2013 | Change of name notice (2 pages) |
12 February 2013 | Change of name notice (2 pages) |
12 February 2013 | Company name changed EC3\legal LIMITED\certificate issued on 12/02/13
|
12 February 2013 | Company name changed EC3\legal LIMITED\certificate issued on 12/02/13
|
6 February 2013 | Incorporation
|
6 February 2013 | Incorporation
|