London
EC1A 2AY
Director Name | Mr Sean Anthony Cooper |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Secretary Name | Mrs Maxine Anne Cooper |
---|---|
Status | Closed |
Appointed | 23 September 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 September 2016) |
Role | Company Director |
Correspondence Address | Green Mantle Garden Close Givons Grove Leatherhead Surrey KT22 8LR |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2016 | Final Gazette dissolved following liquidation (1 page) |
7 June 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
7 June 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
9 April 2015 | Registered office address changed from Meadows Causeway Radipole Village Weymouth DT4 9RY to 6 Snow Hill London EC1A 2AY on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from Meadows Causeway Radipole Village Weymouth DT4 9RY to 6 Snow Hill London EC1A 2AY on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from Meadows Causeway Radipole Village Weymouth DT4 9RY to 6 Snow Hill London EC1A 2AY on 9 April 2015 (2 pages) |
8 April 2015 | Appointment of a voluntary liquidator (1 page) |
8 April 2015 | Declaration of solvency (3 pages) |
8 April 2015 | Declaration of solvency (3 pages) |
8 April 2015 | Appointment of a voluntary liquidator (1 page) |
8 April 2015 | Resolutions
|
6 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
19 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
4 October 2013 | Appointment of Mrs Maxine Anne Cooper as a secretary (2 pages) |
4 October 2013 | Appointment of Mrs Maxine Anne Cooper as a secretary (2 pages) |
10 May 2013 | Incorporation
|
10 May 2013 | Incorporation
|
10 May 2013 | Incorporation
|