254 Gray's Inn Road
London
WC1X 8JX
Director Name | Mr Stephen Leighton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2013(same day as company formation) |
Role | Architect |
Country of Residence | United States |
Correspondence Address | 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX |
Director Name | Mr Brian Edward Melzack |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX |
Director Name | Football And More Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 August 2013(same day as company formation) |
Correspondence Address | 90-92 High Street Southall UB1 3DB |
Director Name | KSF Enterprises Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 August 2013(same day as company formation) |
Correspondence Address | 7 Acorn Grove Hayes UB3 5JH |
Registered Address | 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
33 at £1 | Football & More LTD 33.33% Ordinary |
---|---|
33 at £1 | Ksf Enterprises LTD 33.33% Ordinary |
11 at £1 | Brian Melzack 11.11% Ordinary |
11 at £1 | Elias Brander 11.11% Ordinary |
11 at £1 | Stephen Leighton 11.11% Ordinary |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2016 | Compulsory strike-off action has been suspended (1 page) |
20 October 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
6 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Brian Melzack on 14 August 2014 (2 pages) |
11 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Director's details changed for Mr Brian Melzack on 14 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Stephen Leighton on 14 August 2014 (2 pages) |
11 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP England to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP England to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 11 September 2014 (1 page) |
11 September 2014 | Director's details changed for Mr Elias Brander on 19 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Elias Brander on 19 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Stephen Leighton on 14 August 2014 (2 pages) |
19 August 2013 | Incorporation Statement of capital on 2013-08-19
|
19 August 2013 | Incorporation Statement of capital on 2013-08-19
|