Godalming
Surrey
GU7 3QL
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 February 2013(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Registered Address | 90 High Holborn London WC1V 6XX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Convergence Pharmaceuticals Holdings Limited 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2014 | Application to strike the company off the register (3 pages) |
15 December 2014 | Application to strike the company off the register (3 pages) |
18 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
20 March 2013 | Appointment of Brenda Elizabeth Reynolds as a director on 14 March 2013 (2 pages) |
20 March 2013 | Termination of appointment of Christopher Alan Mackie as a director on 14 March 2013 (1 page) |
20 March 2013 | Appointment of Brenda Elizabeth Reynolds as a director on 14 March 2013 (2 pages) |
20 March 2013 | Termination of appointment of Olswang Directors 2 Limited as a director on 14 March 2013 (1 page) |
20 March 2013 | Termination of appointment of Olswang Directors 2 Limited as a director on 14 March 2013 (1 page) |
20 March 2013 | Termination of appointment of Olswang Directors 1 Limited as a director on 14 March 2013 (1 page) |
20 March 2013 | Termination of appointment of Christopher Alan Mackie as a director on 14 March 2013 (1 page) |
20 March 2013 | Termination of appointment of Olswang Directors 1 Limited as a director on 14 March 2013 (1 page) |
14 March 2013 | Company name changed newincco 1227 LIMITED\certificate issued on 14/03/13
|
14 March 2013 | Company name changed newincco 1227 LIMITED\certificate issued on 14/03/13
|
21 February 2013 | Incorporation (45 pages) |
21 February 2013 | Incorporation (45 pages) |