Broadstairs
CT10 1PB
Director Name | Mr Peter Paul Adam |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 06 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 6th Floor 223 Regent Street London W1B 2QD |
Registered Address | 1 Palgrave Gardens 53 Elizabeth Court London NW1 6EJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
10 at £1 | Share Broker LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
20 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2017 | Termination of appointment of Peter Paul Adam as a director on 7 May 2017 (1 page) |
8 May 2017 | Appointment of Mr Martin Abdoula Jaouni as a director on 8 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Peter Paul Adam as a director on 7 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 22 York Street Broadstairs Kent CT10 1PB England to 1 Palgrave Gardens 53 Elizabeth Court London NW1 6EJ on 8 May 2017 (1 page) |
8 May 2017 | Appointment of Mr Martin Abdoula Jaouni as a director on 8 May 2017 (2 pages) |
8 May 2017 | Registered office address changed from 22 York Street Broadstairs Kent CT10 1PB England to 1 Palgrave Gardens 53 Elizabeth Court London NW1 6EJ on 8 May 2017 (1 page) |
7 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
6 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
3 September 2015 | Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 22 York Street Broadstairs Kent CT10 1PB on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 22 York Street Broadstairs Kent CT10 1PB on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 22 York Street Broadstairs Kent CT10 1PB on 3 September 2015 (1 page) |
3 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|