London
EC4A 3DE
Registered Address | Second Floor 4-5 Gough Square London EC4A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at £1 | Gower Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,079 |
Cash | £18,821 |
Current Liabilities | £900 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2016 | Application to strike the company off the register (3 pages) |
17 October 2016 | Application to strike the company off the register (3 pages) |
12 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
2 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
13 February 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE United Kingdom to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE United Kingdom to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page) |
28 November 2014 | Company name changed lu gabian LTD\certificate issued on 28/11/14
|
28 November 2014 | Company name changed lu gabian LTD\certificate issued on 28/11/14
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|