Loughton
Essex
IG10 1SZ
Director Name | Christopher Wilson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No.1 London Bridge London SE1 9BG |
Registered Address | No.1 London Bridge London SE1 9BG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Amanda Rose Cameron 50.00% Ordinary |
---|---|
50 at £1 | Christopher Wilson 50.00% Ordinary |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2017 | Application to strike the company off the register (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
12 October 2016 | Director's details changed for Amanda Rose Cameron on 12 October 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Amanda Rose Cameron on 3 November 2014 (2 pages) |
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Amanda Rose Cameron on 3 November 2014 (2 pages) |
5 January 2015 | Termination of appointment of Christopher Wilson as a director on 8 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Christopher Wilson as a director on 8 December 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
17 December 2014 | Termination of appointment of a director (1 page) |
16 December 2014 | Termination of appointment of Christopher Wilson as a director on 8 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Christopher Wilson as a director on 8 December 2014 (1 page) |
18 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
4 November 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS England to No.1 London Bridge London SE1 9BG on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS England to No.1 London Bridge London SE1 9BG on 4 November 2014 (1 page) |
12 February 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
12 February 2014 | Appointment of Christopher Wilson as a director (4 pages) |
9 October 2013 | Incorporation
|