London
EC1R 5HL
Director Name | Mr Trevor William Heley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2013(same day as company formation) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Coldbath Square London EC1R 5HL |
Director Name | Mr Oben Tamer Murat |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Marina Gardens Cheshunt Hertfordshire EN8 9QZ |
Registered Address | 10 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
333 at £1 | Abraham Jacobus Helberg 33.33% Ordinary |
---|---|
333 at £1 | Oben Tamer Murat 33.33% Ordinary |
111 at £1 | Cesar Luis Rodriguez 11.11% Ordinary |
111 at £1 | Run Leslie Milborrow 11.11% Ordinary |
111 at £1 | Trevor William Heley 11.11% Ordinary |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
25 March 2015 | Registered office address changed from The Smokery 2 Greenhill Rents London EC1M 6BN to 10 Coldbath Square London EC1R 5HL on 25 March 2015 (2 pages) |
25 March 2015 | Registered office address changed from The Smokery 2 Greenhill Rents London EC1M 6BN to 10 Coldbath Square London EC1R 5HL on 25 March 2015 (2 pages) |
12 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
13 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
8 May 2013 | Incorporation
|
8 May 2013 | Incorporation
|
8 May 2013 | Incorporation
|