London
W1W 7LA
Director Name | Mr Damian Alexander Cox |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Director Name | Mr Nicholas Prestwich Scott |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 41 Great Portland Street London W1W 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2018 | Return of final meeting in a members' voluntary winding up (18 pages) |
6 July 2018 | Liquidators' statement of receipts and payments to 7 May 2018 (15 pages) |
2 August 2017 | Liquidators' statement of receipts and payments to 7 May 2017 (16 pages) |
2 August 2017 | Liquidators' statement of receipts and payments to 7 May 2017 (16 pages) |
7 August 2016 | Liquidators' statement of receipts and payments to 7 May 2016 (17 pages) |
7 August 2016 | Liquidators statement of receipts and payments to 7 May 2016 (17 pages) |
7 August 2016 | Liquidators' statement of receipts and payments to 7 May 2016 (17 pages) |
22 May 2015 | Appointment of a voluntary liquidator (1 page) |
22 May 2015 | Declaration of solvency (3 pages) |
22 May 2015 | Appointment of a voluntary liquidator (1 page) |
22 May 2015 | Resolutions
|
22 May 2015 | Declaration of solvency (3 pages) |
2 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2014 (15 pages) |
2 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2014 (15 pages) |
2 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2014 (15 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 February 2015 | Statement of capital following an allotment of shares on 1 October 2013
|
12 February 2015 | Statement of capital following an allotment of shares on 1 October 2013
|
12 February 2015 | Statement of capital following an allotment of shares on 1 October 2013
|
6 November 2014 | Satisfaction of charge 087127340001 in full (4 pages) |
6 November 2014 | Satisfaction of charge 087127340001 in full (4 pages) |
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
Statement of capital on 2015-03-02
|
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
Statement of capital on 2015-03-02
|
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
Statement of capital on 2015-03-02
|
7 November 2013 | Registration of charge 087127340001 (18 pages) |
7 November 2013 | Registration of charge 087127340001 (18 pages) |
8 October 2013 | Appointment of Mr Nicholas Prestwich Scott as a director (2 pages) |
8 October 2013 | Current accounting period shortened from 31 October 2014 to 31 May 2014 (1 page) |
8 October 2013 | Appointment of Mr Mark Howard Bellinger as a director (2 pages) |
8 October 2013 | Appointment of Mr Mark Howard Bellinger as a director (2 pages) |
8 October 2013 | Appointment of Mr Damian Alexander Cox as a director (2 pages) |
8 October 2013 | Appointment of Mr Nicholas Prestwich Scott as a director (2 pages) |
8 October 2013 | Current accounting period shortened from 31 October 2014 to 31 May 2014 (1 page) |
8 October 2013 | Appointment of Mr Damian Alexander Cox as a director (2 pages) |
2 October 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
2 October 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|