One George Yard
London
EC3V 9DF
Director Name | Mr Douglas Christopher Pearch |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 Lower Ground Floor One George Yard London EC3V 9DF |
Registered Address | Suite 2 Lower Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
1 at £1 | Barry Grogan 50.00% Ordinary |
---|---|
1 at £1 | Doug Pearch 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,580,000 |
Gross Profit | £41,570 |
Net Worth | -£6,995 |
Cash | £8,791 |
Current Liabilities | £2,609,313 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 January 2014 | Delivered on: 7 February 2014 Persons entitled: Charles Wilson Classification: A registered charge Particulars: 26 lewes crescent brighton t/no.SX109684. Outstanding |
---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | Application to strike the company off the register (3 pages) |
15 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 February 2017 | Registered office address changed from Suite 2 41 Chalton Street London NW1 1JD United Kingdom to Suite 2 Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017 (1 page) |
8 January 2017 | Register(s) moved to registered inspection location C/O Fifth Element Accountants 3rd Floor Queensbury House 106 Queens Road Brighton BN1 3XF (1 page) |
8 January 2017 | Register inspection address has been changed to C/O Fifth Element Accountants 3rd Floor Queensbury House 106 Queens Road Brighton BN1 3XF (1 page) |
5 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
16 June 2016 | Satisfaction of charge 088084180001 in full (4 pages) |
13 June 2016 | Registered office address changed from 15 Boundary Road Hove East Sussex BN3 4EF to Suite 2 41 Chalton Street London NW1 1JD on 13 June 2016 (1 page) |
15 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
5 January 2015 | Director's details changed for Mr Barry Keith Grogan on 1 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr Barry Keith Grogan on 1 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr Doug Pearch on 1 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr Doug Pearch on 1 January 2015 (2 pages) |
7 February 2014 | Registration of charge 088084180001 (15 pages) |
10 December 2013 | Incorporation Statement of capital on 2013-12-10
|