London
EC4A 2DQ
Director Name | Mr Edward Matthew Wingfield |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fs 114/116 154-160 Fleet Street London EC4A 2DQ |
Website | shop.sherston.com |
---|---|
Telephone | 020 38731333 |
Telephone region | London |
Registered Address | Fs 114/116 154-160 Fleet Street London EC4A 2DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Sherston Publishing Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2016 | Application to strike the company off the register (3 pages) |
8 September 2016 | Application to strike the company off the register (3 pages) |
11 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
5 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
5 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 January 2016 | Termination of appointment of Edward Matthew Wingfield as a director on 1 December 2015 (1 page) |
11 January 2016 | Appointment of Mr Dan Sandhu as a director on 1 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Edward Matthew Wingfield as a director on 1 December 2015 (1 page) |
11 January 2016 | Appointment of Mr Dan Sandhu as a director on 1 December 2015 (2 pages) |
2 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for Mr Edward Matthew Wingfield on 1 July 2015 (2 pages) |
2 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for Mr Edward Matthew Wingfield on 1 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Edward Matthew Wingfield on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from 109 Cheney Manor Industrial Estate Swindon Wiltshire SN2 2QE to Fs 114/116 154-160 Fleet Street London EC4A 2DQ on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 109 Cheney Manor Industrial Estate Swindon Wiltshire SN2 2QE to Fs 114/116 154-160 Fleet Street London EC4A 2DQ on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 109 Cheney Manor Industrial Estate Swindon Wiltshire SN2 2QE to Fs 114/116 154-160 Fleet Street London EC4A 2DQ on 1 July 2015 (1 page) |
17 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
24 June 2014 | Registered office address changed from Angel House High Street Sherston Wiltshire SN16 0LH England on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from Angel House High Street Sherston Wiltshire SN16 0LH England on 24 June 2014 (1 page) |
25 June 2013 | Incorporation
|
25 June 2013 | Incorporation
|