London
WC2H 2DQ
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Mrs Debbie Lesley Smith |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(same day as company formation) |
Role | Clerical |
Country of Residence | England |
Correspondence Address | 20 Coxon Street Spondon Derby DE21 7JG |
Registered Address | 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ms Marjorie Loraine Mcclew 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
8 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2020 | Application to strike the company off the register (3 pages) |
23 April 2020 | Director's details changed for Ms Marjorie Loraine Mcclew on 23 April 2020 (2 pages) |
23 April 2020 | Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to 10 Orange Street Haymarket London WC2H 7DQ on 23 April 2020 (1 page) |
23 April 2020 | Change of details for Ms Marjorie Loraine Mcclew as a person with significant control on 23 April 2020 (2 pages) |
20 March 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
19 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
1 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
13 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
13 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
12 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
17 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2014 (16 pages) |
17 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2014 (16 pages) |
11 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 February 2015 | Director's details changed for Ms Marjorie Loraine Mcclew on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Ms Marjorie Loraine Mcclew on 23 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Debbie Smith as a director on 13 June 2013 (1 page) |
17 February 2015 | Appointment of Ms Marjorie Loraine Mcclew as a director on 13 June 2013 (2 pages) |
17 February 2015 | Termination of appointment of Debbie Smith as a director on 13 June 2013 (1 page) |
17 February 2015 | Appointment of Ms Marjorie Loraine Mcclew as a director on 13 June 2013 (2 pages) |
25 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
Statement of capital on 2014-07-25
|
25 November 2013 | Appointment of Mrs Debbie Smith as a director (2 pages) |
25 November 2013 | Registered office address changed from , 3Rd Floor 14 Hanover Street, Hanover Square, London, W1S 1YH, England on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from , 3Rd Floor 14 Hanover Street, Hanover Square, London, W1S 1YH, England on 25 November 2013 (1 page) |
25 November 2013 | Appointment of Mrs Debbie Smith as a director (2 pages) |
25 November 2013 | Termination of appointment of Michael Clifford as a director (1 page) |
25 November 2013 | Termination of appointment of Michael Clifford as a director (1 page) |
22 November 2013 | Termination of appointment of Michael Clifford as a director
|
22 November 2013 | Termination of appointment of Michael Clifford as a director
|
12 June 2013 | Incorporation
|
12 June 2013 | Incorporation
|