London
WC2E 9DH
Secretary Name | Ms Laura Kathryn Macara |
---|---|
Status | Closed |
Appointed | 01 August 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 21 January 2020) |
Role | Company Director |
Correspondence Address | 14 Floral Street, 3rd Floor London WC2E 9DH |
Director Name | Mr Thomas Alfred Parkhouse |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Floral Street, 3rd Floor London WC2E 9DH |
Registered Address | 14 Floral Street, 3rd Floor London WC2E 9DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
150k at £1 | Wcs Nominees LTD 100.00% Ordinary A |
---|---|
1 at £1 | Tom Parkhouse 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £130,950 |
Cash | £53,497 |
Current Liabilities | £1,222 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2019 | Application to strike the company off the register (3 pages) |
28 May 2019 | Termination of appointment of Thomas Alfred Parkhouse as a director on 28 May 2019 (1 page) |
29 January 2019 | Confirmation statement made on 29 January 2019 with updates (5 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 July 2018 | Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018 (1 page) |
2 July 2018 | Statement by Directors (1 page) |
2 July 2018 | Statement of capital on 2 July 2018
|
2 July 2018 | Resolutions
|
2 July 2018 | Solvency Statement dated 26/06/18 (1 page) |
13 March 2018 | Director's details changed for Miss Kok-Yee Jade Yau on 13 March 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 October 2017 | Director's details changed for Miss Kok-Yee Jade Yau on 2 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Miss Kok-Yee Jade Yau on 2 October 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
19 December 2016 | Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 (1 page) |
19 December 2016 | Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 (1 page) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 November 2016 | Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page) |
1 November 2016 | Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page) |
6 October 2016 | Registered office address changed from C/O Smith Pearman High Street Ripley Woking GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from C/O Smith Pearman High Street Ripley Woking GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 6 October 2016 (1 page) |
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
2 December 2014 | Resolutions
|
2 December 2014 | Resolutions
|
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
31 October 2014 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page) |
31 October 2014 | Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page) |
31 October 2014 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page) |
31 October 2014 | Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 August 2014 | Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014 (2 pages) |
18 March 2014 | Particulars of variation of rights attached to shares (3 pages) |
18 March 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
18 March 2014 | Appointment of Thomas Alfred Parkhouse as a director (2 pages) |
18 March 2014 | Change of share class name or designation (4 pages) |
18 March 2014 | Change of share class name or designation (4 pages) |
18 March 2014 | Particulars of variation of rights attached to shares (3 pages) |
18 March 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
18 March 2014 | Appointment of Thomas Alfred Parkhouse as a director (2 pages) |
31 January 2014 | Current accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
31 January 2014 | Current accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
6 November 2013 | Incorporation (27 pages) |
6 November 2013 | Incorporation (27 pages) |