London
NW3 2HR
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Simon Timothy Chandler |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(same day as company formation) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Shirlock Road London NW3 2HR |
Registered Address | C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Trevor John Walton 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
21 January 2015 | Termination of appointment of Simon Timothy Chandler as a director on 6 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Simon Timothy Chandler as a director on 6 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Simon Timothy Chandler as a director on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House, 81 Aldwych London WC2B 4HN United Kingdom to C/O Thorne Lancaster Parker C/O Thorne Lancaster Parker 4Th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House, 81 Aldwych London WC2B 4HN United Kingdom to C/O Thorne Lancaster Parker C/O Thorne Lancaster Parker 4Th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House, 81 Aldwych London WC2B 4HN United Kingdom to C/O Thorne Lancaster Parker C/O Thorne Lancaster Parker 4Th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF on 6 January 2015 (1 page) |
19 December 2013 | Appointment of Simon Timothy Chandler as a director (3 pages) |
19 December 2013 | Appointment of Simon Timothy Chandler as a director (3 pages) |
19 December 2013 | Appointment of Trevor John Walton as a director (3 pages) |
19 December 2013 | Appointment of Trevor John Walton as a director (3 pages) |
12 December 2013 | Incorporation Statement of capital on 2013-12-12
|
12 December 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
12 December 2013 | Incorporation Statement of capital on 2013-12-12
|
12 December 2013 | Incorporation Statement of capital on 2013-12-12
|
12 December 2013 | Termination of appointment of Graham Cowan as a director (1 page) |