London
EC1V 4LY
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gleneagle Road London SW16 6AY |
Website | www.butcherandcharles.com/ |
---|
Registered Address | 213 St. John Street London EC1V 4LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ahmwaah Dra Draa Sovyrah Charles 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Director's details changed for Mr Ahmwaah Dra Draa Sovyrah Charles on 1 November 2014 (2 pages) |
28 January 2015 | Director's details changed for Mr Ahmwaah Dra Draa Sovyrah Charles on 1 November 2014 (2 pages) |
28 January 2015 | Director's details changed for Mr Ahmwaah Dra Draa Sovyrah Charles on 1 November 2014 (2 pages) |
28 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
9 July 2014 | Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB United Kingdom on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB United Kingdom on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB United Kingdom on 9 July 2014 (1 page) |
25 February 2014 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
25 February 2014 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
9 January 2014 | Appointment of Mr Ahmwaah Dra Draa Sovyrah as a director (2 pages) |
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|
9 January 2014 | Appointment of Mr Ahmwaah Dra Draa Sovyrah as a director (2 pages) |
9 January 2014 | Director's details changed for Mr Ahmwaah Dra Draa Sovyrah on 9 January 2014 (2 pages) |
9 January 2014 | Termination of appointment of Laurence Adams as a director (1 page) |
9 January 2014 | Termination of appointment of Laurence Adams as a director (1 page) |
9 January 2014 | Director's details changed for Mr Ahmwaah Dra Draa Sovyrah on 9 January 2014 (2 pages) |
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Mr Ahmwaah Dra Draa Sovyrah on 9 January 2014 (2 pages) |