Covent Garden
London
WC2E 8LH
Director Name | Mr Timothy David Taylor |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Henrietta Street Covent Garden London WC2E 8LH |
Secretary Name | Clarks Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 December 2013(same day as company formation) |
Correspondence Address | One Forbury Square The Forbury Reading Berkshire RG1 3EB |
Registered Address | 12 Henrietta Street Covent Garden London WC2E 8LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
75 at £1 | Timothy David Taylor 75.00% Ordinary |
---|---|
25 at £1 | Nichola Marie Hague 25.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2015 | Application to strike the company off the register (4 pages) |
5 October 2015 | Application to strike the company off the register (4 pages) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|