London
EC4Y 8EH
Secretary Name | Richard Owen Seager |
---|---|
Status | Closed |
Appointed | 11 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
Director Name | Ms Rikki Sharon Meyer |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 04 April 2016(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 January 2018) |
Role | Retail Manager |
Country of Residence | Australia |
Correspondence Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
Registered Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at £1 | Richard Owen Seager 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,264 |
Current Liabilities | £17,269 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
4 April 2016 | Appointment of Ms Rikki Sharon Meyer as a director on 4 April 2016 (2 pages) |
4 April 2016 | Appointment of Ms Rikki Sharon Meyer as a director on 4 April 2016 (2 pages) |
6 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 December 2015 | Registered office address changed from C/O Wisteria the Grange Barn Pikes End Pinner Middlesex HA5 2EX England to St Brides House 10 Salisbury Square London EC4Y 8EH on 30 December 2015 (2 pages) |
30 December 2015 | Registered office address changed from C/O Wisteria the Grange Barn Pikes End Pinner Middlesex HA5 2EX England to St Brides House 10 Salisbury Square London EC4Y 8EH on 30 December 2015 (2 pages) |
8 December 2015 | Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware, Middlesex HA8 6EG to C/O Wisteria the Grange Barn Pikes End Pinner Middlesex HA5 2EX on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware, Middlesex HA8 6EG to C/O Wisteria the Grange Barn Pikes End Pinner Middlesex HA5 2EX on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware, Middlesex HA8 6EG to C/O Wisteria the Grange Barn Pikes End Pinner Middlesex HA5 2EX on 8 December 2015 (1 page) |
12 May 2015 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
12 May 2015 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
27 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
3 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2014 | Director's details changed for Mr Richard Owen Seager on 7 March 2013 (2 pages) |
17 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Secretary's details changed for Richard Owen Seager on 7 March 2013 (1 page) |
17 April 2014 | Director's details changed for Mr Richard Owen Seager on 7 March 2013 (2 pages) |
17 April 2014 | Secretary's details changed for Richard Owen Seager on 7 March 2013 (1 page) |
17 April 2014 | Secretary's details changed for Richard Owen Seager on 7 March 2013 (1 page) |
17 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Mr Richard Owen Seager on 7 March 2013 (2 pages) |
11 February 2013 | Incorporation (33 pages) |
11 February 2013 | Incorporation (33 pages) |