Southend Road
Woodford Green
Essex
IG8 8HD
Director Name | Mr Nicholas David Lawrence |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Matthew Edwin John Tyrell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2014(same day as company formation) |
Role | Music Industry Consultant |
Country of Residence | England |
Correspondence Address | 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Registered Address | 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
100 at £1 | Matthew Edwin John Tyrell 33.33% Ordinary |
---|---|
100 at £1 | Nicholas David Lawrence 33.33% Ordinary |
100 at £1 | Nigel Andrew Davies 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £274 |
Cash | £4 |
Current Liabilities | £30 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
22 January 2014 | Company name changed complete control management LIMITED\certificate issued on 22/01/14
|
22 January 2014 | Company name changed complete control management LIMITED\certificate issued on 22/01/14
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|