Perpignan
66000
Registered Address | 3rd Floor 14 Hanover Street London W1S 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Paul Carl Boyesen 80.00% Ordinary |
---|---|
20 at £1 | Joelle Helene Marie Boyesen 20.00% Ordinary |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
25 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 August 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
20 August 2015 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2015-08-20
|
5 August 2015 | Accounts for a dormant company made up to 30 May 2014 (2 pages) |
5 August 2015 | Accounts for a dormant company made up to 30 May 2014 (2 pages) |
1 December 2014 | Registered office address changed from Suite 12 New Dunn Business Park Coleford Gloucestershire GL16 8JD England to 3Rd Floor 14 Hanover Street London W1S 1YH on 1 December 2014 (2 pages) |
1 December 2014 | Registered office address changed from Suite 12 New Dunn Business Park Coleford Gloucestershire GL16 8JD England to 3Rd Floor 14 Hanover Street London W1S 1YH on 1 December 2014 (2 pages) |
1 December 2014 | Registered office address changed from Suite 12 New Dunn Business Park Coleford Gloucestershire GL16 8JD England to 3Rd Floor 14 Hanover Street London W1S 1YH on 1 December 2014 (2 pages) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | Registered office address changed from Waterside Business Centre 1St Floor Waterside Court Newerne St Lydney Gloucestershire GL15 5RF United Kingdom on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Waterside Business Centre 1St Floor Waterside Court Newerne St Lydney Gloucestershire GL15 5RF United Kingdom on 18 March 2014 (1 page) |
3 May 2013 | Incorporation Statement of capital on 2013-05-03
|
3 May 2013 | Incorporation Statement of capital on 2013-05-03
|