10 Half Moon Lane
London
SE24 9HU
Director Name | Mr Lalit Mohan Maria |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2013(1 day after company formation) |
Appointment Duration | 4 years, 4 months (closed 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Wontner Road London SW17 7QT |
Director Name | Ms Anna Magdalena Grupa |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 17 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Gray's Inn Road London WC1X 8UE |
Secretary Name | Mr Daniel St Guillaume |
---|---|
Status | Resigned |
Appointed | 17 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Registered Address | 171-173 Gray's Inn Road London WC1X 8UE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
50 at £1 | Mr Cymon Grey Eckel 50.00% Ordinary |
---|---|
50 at £1 | Mr Lalit Mohan Maria 50.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2018 | Application to strike the company off the register (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 June 2016 | Administrative restoration application (3 pages) |
22 June 2016 | Administrative restoration application (3 pages) |
22 June 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-06-22
|
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2015 | Director's details changed for Mr Lalit Mohan Maria on 26 November 2015 (2 pages) |
26 November 2015 | Director's details changed for Mr Lalit Mohan Maria on 26 November 2015 (2 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
11 February 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
11 February 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
20 January 2014 | Termination of appointment of Daniel St Guillaume as a secretary (1 page) |
20 January 2014 | Termination of appointment of Daniel St Guillaume as a secretary (1 page) |
20 January 2014 | Termination of appointment of Anna Grupa as a director (1 page) |
20 January 2014 | Termination of appointment of Anna Grupa as a director (1 page) |
20 January 2014 | Appointment of Mr Lalit Mohan Maria as a director (2 pages) |
20 January 2014 | Appointment of Mr Cymon Grey Eckel as a director (2 pages) |
20 January 2014 | Appointment of Mr Lalit Mohan Maria as a director (2 pages) |
20 January 2014 | Appointment of Mr Cymon Grey Eckel as a director (2 pages) |
17 December 2013 | Incorporation (44 pages) |
17 December 2013 | Incorporation (44 pages) |