London
EC1V 4PW
Director Name | Miss Samantha Coetzer |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 June 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 145 - 157 St John Street London EC1V 4PW |
Director Name | Mr Nathaniel Williams |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 July 2015) |
Role | Admin Director |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2013(same day as company formation) |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
1 at £1 | Nominee Solutions Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2015 | Termination of appointment of Nathaniel Williams as a director on 27 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Nathaniel Williams as a director on 27 July 2015 (1 page) |
16 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
16 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | Registered office address changed from 145 - 157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 23 June 2015 (1 page) |
23 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Registered office address changed from 145 - 157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 23 June 2015 (1 page) |
23 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
12 June 2015 | Application to strike the company off the register (3 pages) |
12 June 2015 | Application to strike the company off the register (3 pages) |
5 June 2015 | Appointment of Mr Nathaniel Williams as a director on 5 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of Samantha Coetzer as a director on 5 June 2015 (1 page) |
5 June 2015 | Appointment of Mr Nathaniel Williams as a director on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Nathaniel Williams as a director on 5 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of Samantha Coetzer as a director on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Samantha Coetzer as a director on 5 June 2015 (1 page) |
30 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 June 2014 | Appointment of Miss Samantha Coetzer as a director (2 pages) |
23 June 2014 | Appointment of Miss Samantha Coetzer as a director (2 pages) |
23 June 2014 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
23 June 2014 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
13 June 2014 | Termination of appointment of Adrian Koe as a director (1 page) |
13 June 2014 | Termination of appointment of Adrian Koe as a director (1 page) |
6 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
5 June 2013 | Incorporation
|
5 June 2013 | Incorporation
|