London
EC2V 6DN
Director Name | Mr Ian Paul Lawrie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 November 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 years (closed 29 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 December 2015(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 29 November 2016) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Miss Kimberley Louise Bretherton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Beechwood Close Lytham St. Annes Lancashire FY8 4BF |
Director Name | Mr Mark Stewart Dickinson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pasture Grove Whalley Clitheroe Lancashire BB7 9SJ |
Director Name | Mr Roger Ian Dickinson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Pendle Road Clitheroe Lancashire BB7 1JQ |
Director Name | Mr Dean Michael Andrew St John |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Beechwood Close Lytham St. Annes Lancashire FY8 4BF |
Registered Address | 9th Floor 107 Cheapside London EC2V 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2016 | Application to strike the company off the register (3 pages) |
1 September 2016 | Application to strike the company off the register (3 pages) |
18 August 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
18 August 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
30 May 2016 | Director's details changed for Mr Ian Paul Lawrie on 26 May 2016 (2 pages) |
30 May 2016 | Director's details changed for Mr Colm Richard Killeen on 26 May 2016 (2 pages) |
30 May 2016 | Director's details changed for Mr Colm Richard Killeen on 26 May 2016 (2 pages) |
30 May 2016 | Director's details changed for Mr Ian Paul Lawrie on 26 May 2016 (2 pages) |
9 December 2015 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 9th Floor 107 Cheapside London EC2V 6DN on 9 December 2015 (1 page) |
9 December 2015 | Appointment of Ohs Secretaries Limited as a secretary on 7 December 2015 (2 pages) |
9 December 2015 | Appointment of Ohs Secretaries Limited as a secretary on 7 December 2015 (2 pages) |
9 December 2015 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 9th Floor 107 Cheapside London EC2V 6DN on 9 December 2015 (1 page) |
30 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
19 May 2015 | Director's details changed for Colm Killen on 20 April 2015 (2 pages) |
19 May 2015 | Director's details changed for Colm Killen on 20 April 2015 (2 pages) |
19 May 2015 | Director's details changed for Ian Paul Lawrie on 20 April 2015 (2 pages) |
19 May 2015 | Director's details changed for Ian Paul Lawrie on 20 April 2015 (2 pages) |
9 February 2015 | Termination of appointment of Kimberley Louise Bretherton as a director on 24 November 2014 (2 pages) |
9 February 2015 | Appointment of Ian Lawrie as a director on 24 November 2014 (3 pages) |
9 February 2015 | Registered office address changed from 14 Beechwood Close Lytham St. Annes Lancashire FY8 4BF to One America Square Crosswall London EC3N 2SG on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Ian Lawrie as a director on 24 November 2014 (3 pages) |
9 February 2015 | Appointment of Colm Killeen as a director on 24 November 2014 (3 pages) |
9 February 2015 | Registered office address changed from 14 Beechwood Close Lytham St. Annes Lancashire FY8 4BF to One America Square Crosswall London EC3N 2SG on 9 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Kimberley Louise Bretherton as a director on 24 November 2014 (2 pages) |
9 February 2015 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (3 pages) |
9 February 2015 | Termination of appointment of Dean Michael Andrew St John as a director on 24 November 2014 (2 pages) |
9 February 2015 | Termination of appointment of Roger Ian Dickinson as a director on 24 November 2014 (2 pages) |
9 February 2015 | Registered office address changed from 14 Beechwood Close Lytham St. Annes Lancashire FY8 4BF to One America Square Crosswall London EC3N 2SG on 9 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Dean Michael Andrew St John as a director on 24 November 2014 (2 pages) |
9 February 2015 | Termination of appointment of Mark Stewart Dickinson as a director on 24 November 2014 (2 pages) |
9 February 2015 | Termination of appointment of Roger Ian Dickinson as a director on 24 November 2014 (2 pages) |
9 February 2015 | Termination of appointment of Mark Stewart Dickinson as a director on 24 November 2014 (2 pages) |
9 February 2015 | Appointment of Colm Killeen as a director on 24 November 2014 (3 pages) |
9 February 2015 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (3 pages) |
27 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Miss Kimberley Louise Bretherton on 8 May 2014 (2 pages) |
8 May 2014 | Registered office address changed from 14 Beechwood Close Lytham St. Annes Lancashire FY8 4BF England on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Mr Dean Michael Andrew St John on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Mark Stewart Dickinson on 8 December 2013 (2 pages) |
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Mr Mark Stewart Dickinson on 8 December 2013 (2 pages) |
8 May 2014 | Director's details changed for Miss Kimberley Louise Bretherton on 8 May 2014 (2 pages) |
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Miss Kimberley Louise Bretherton on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Roger Ian Dickinson on 8 December 2013 (2 pages) |
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Registered office address changed from 78 Waterloo Road Ashton-on-Ribble Preston PR2 1EN England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 78 Waterloo Road Ashton-on-Ribble Preston PR2 1EN England on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Mr Roger Ian Dickinson on 8 December 2013 (2 pages) |
8 May 2014 | Registered office address changed from 14 Beechwood Close Lytham St. Annes Lancashire FY8 4BF England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 14 Beechwood Close Lytham St. Annes Lancashire FY8 4BF England on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Mr Dean Michael Andrew St John on 8 May 2014 (2 pages) |
8 May 2014 | Registered office address changed from 78 Waterloo Road Ashton-on-Ribble Preston PR2 1EN England on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Mr Dean Michael Andrew St John on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Roger Ian Dickinson on 8 December 2013 (2 pages) |
8 May 2014 | Director's details changed for Mr Mark Stewart Dickinson on 8 December 2013 (2 pages) |
2 May 2013 | Incorporation (28 pages) |
2 May 2013 | Incorporation (28 pages) |