Fitz James Avenue
London
W14 0RZ
Secretary Name | Moore & Cache Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 05 September 2014(1 year after company formation) |
Appointment Duration | 3 years, 4 months (closed 30 January 2018) |
Correspondence Address | 2 Kentish Buildings 125 Borough High Street London SE1 1NP |
Director Name | Mr Sa Church |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1d Zetland House Scrutton Street London EC2A 4HJ |
Registered Address | 2 Kentish Buildings 125 Borough High Street London SE1 1NP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
1 at £1 | S.a. Church 100.00% Ordinary A |
---|
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2017 | Application to strike the company off the register (3 pages) |
1 November 2017 | Application to strike the company off the register (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
11 October 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
19 February 2016 | Secretary's details changed for Moore & Cache Ltd on 12 February 2016 (1 page) |
19 February 2016 | Secretary's details changed for Moore & Cache Ltd on 12 February 2016 (1 page) |
16 February 2016 | Registered office address changed from C/O Church & Co. 1D Zetland House Scrutton Street London EC2A 4HJ to C/O C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from C/O Church & Co. 1D Zetland House Scrutton Street London EC2A 4HJ to C/O C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 16 February 2016 (1 page) |
16 October 2015 | Company name changed oag media investments LIMITED\certificate issued on 16/10/15
|
16 October 2015 | Company name changed oag media investments LIMITED\certificate issued on 16/10/15
|
15 October 2015 | Appointment of Mr Robert Edwin Glover Iggulden as a director on 15 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Sa Church as a director on 15 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Sa Church as a director on 15 October 2015 (1 page) |
15 October 2015 | Appointment of Mr Robert Edwin Glover Iggulden as a director on 15 October 2015 (2 pages) |
1 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
27 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
27 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
27 November 2014 | Appointment of Moore & Cache Ltd as a secretary on 5 September 2014 (2 pages) |
27 November 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Appointment of Moore & Cache Ltd as a secretary on 5 September 2014 (2 pages) |
27 November 2014 | Appointment of Moore & Cache Ltd as a secretary on 5 September 2014 (2 pages) |
27 November 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
5 September 2013 | Incorporation Statement of capital on 2013-09-05
|
5 September 2013 | Incorporation Statement of capital on 2013-09-05
|