Central Promenade Douglas
Isle Of Man
IM2 4LH
Secretary Name | Thomas Jackson |
---|---|
Status | Closed |
Appointed | 22 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 22 Marlborough Court Apartments Central Promenade Douglas Isle Of Man IM2 4LH |
Director Name | Db Partners Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 January 2014(same day as company formation) |
Correspondence Address | 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY |
Registered Address | 163 Praed Street London W2 1RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1 at £1 | Db Partners LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2016 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 163 Praed Street London W2 1RH on 22 April 2016 (1 page) |
22 April 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
2 June 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|