London
SW1Y 4LB
Director Name | Mr Dennis Francis Lavin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 February 2014(same day as company formation) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Telephone | 01302 344022 |
---|---|
Telephone region | Doncaster |
Registered Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
45 at £1 | Krestvale LTD 45.00% Ordinary |
---|---|
35 at £1 | Ioannis Kontis 35.00% Ordinary |
20 at £1 | Giolanta Papathanasiou 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£180,534 |
Cash | £9,979 |
Current Liabilities | £205,703 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2016 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
16 April 2014 | Delivered on: 17 April 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2016 | Registered office address changed from 12a 55 Park Lane London W1K 1NA to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
13 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
20 November 2015 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
17 April 2014 | Registration of charge 088847090001 (11 pages) |
10 February 2014 | Incorporation (37 pages) |