Hampstead
London
NW3 2SN
Secretary Name | Ms Lounica Maureen Patricia Burns |
---|---|
Status | Closed |
Appointed | 07 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 South Hill Park Hampstead London NW3 2SN |
Director Name | Mr Laurence Neil Miller |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2013(5 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 156 Chanctonbury Way Woodside Park London N12 7AD |
Registered Address | 11 Maiden Lane London WC2E 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Lounica Maureen Patricia Burns 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2014 | Application to strike the company off the register (3 pages) |
13 October 2014 | Application to strike the company off the register (3 pages) |
17 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
13 March 2014 | Registered office address changed from 1 Lumley Court Off 402 the Strand London Wc2R Onb England on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from 1 Lumley Court Off 402 the Strand London Wc2R Onb England on 13 March 2014 (1 page) |
12 August 2013 | Appointment of Mr Laurence Neil Miller as a director on 12 August 2013 (2 pages) |
12 August 2013 | Appointment of Mr Laurence Neil Miller as a director on 12 August 2013 (2 pages) |
7 August 2013 | Incorporation (23 pages) |
7 August 2013 | Incorporation (23 pages) |