London
SE1 4YR
Director Name | Mrs Tracy Ann Stanbury |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2013(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Can Mezzanine 7-14 Great Dover Street London SE1 4YR |
Director Name | Rev Ronald Frederick Swan |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2013(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Can Mezzanine 7-14 Great Dover Street London SE1 4YR |
Director Name | Mrs Helen Margaret Taylor Thompson |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2013(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Can Mezzanine 7-14 Great Dover Street London SE1 4YR |
Director Name | Mr Rodney Curtis Thonger |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2013(same day as company formation) |
Role | Safety Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Can Mezzanine 7-14 Great Dover Street London SE1 4YR |
Secretary Name | Miss Leah Emily Cook |
---|---|
Status | Closed |
Appointed | 15 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Can Mezzanine 7-14 Great Dover Street London SE1 4YR |
Registered Address | Can Mezzanine 7-14 Great Dover Street London SE1 4YR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2019 | Voluntary strike-off action has been suspended (1 page) |
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2019 | Application to strike the company off the register (4 pages) |
20 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2019 | Micro company accounts made up to 31 August 2017 (2 pages) |
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
17 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
17 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
8 May 2017 | Registered office address changed from C/O Can Mezzanine 49-51 East Road London N1 6AH to Can Mezzanine Great Dover Street London SE1 4YR on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from Can Mezzanine Great Dover Street London SE1 4YR England to Can Mezzanine 7-14 Great Dover Street London SE1 4YR on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from C/O Can Mezzanine 49-51 East Road London N1 6AH to Can Mezzanine Great Dover Street London SE1 4YR on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from Can Mezzanine Great Dover Street London SE1 4YR England to Can Mezzanine 7-14 Great Dover Street London SE1 4YR on 8 May 2017 (1 page) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
2 June 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
2 June 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
11 September 2015 | Annual return made up to 15 August 2015 no member list (4 pages) |
11 September 2015 | Secretary's details changed for Miss Leah Emily Cook on 15 August 2015 (1 page) |
11 September 2015 | Annual return made up to 15 August 2015 no member list (4 pages) |
11 September 2015 | Secretary's details changed for Miss Leah Emily Cook on 15 August 2015 (1 page) |
4 August 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
4 August 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
20 October 2014 | Annual return made up to 15 August 2014 no member list (4 pages) |
20 October 2014 | Annual return made up to 15 August 2014 no member list (4 pages) |
12 February 2014 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH England on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH England on 12 February 2014 (1 page) |
15 August 2013 | Incorporation (35 pages) |
15 August 2013 | Incorporation (35 pages) |