London
NW3 2NQ
Director Name | Mr Jonathan Alan Savitt |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Oakleigh Avenue, Whetstone London N20 9JJ |
Director Name | Mr Timothy Thomas William Graham |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 137 Malden Road London NW5 4HS |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
33 at £1 | Mr Jonathan Alan Savitt 33.33% Ordinary |
---|---|
33 at £1 | Mr Peter Cotton Brandon 33.33% Ordinary |
33 at £1 | Mr Timothy Thomas William Graham 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,477 |
Cash | £114 |
Current Liabilities | £2,632 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | Application to strike the company off the register (3 pages) |
6 October 2015 | Termination of appointment of Timothy Thomas William Graham as a director on 6 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Timothy Thomas William Graham as a director on 6 October 2015 (1 page) |
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 October 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN to 66 Prescot Street London E1 8NN on 15 October 2014 (1 page) |
15 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
22 October 2013 | Director's details changed for Mr Peter Cotton Brandon on 7 August 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Peter Cotton Brandon on 7 August 2013 (2 pages) |
7 August 2013 | Incorporation Statement of capital on 2013-08-07
|