London
EC1V 2NX
Secretary Name | Mr Phil Warne |
---|---|
Status | Closed |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 1061, Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Mr Paul Gosnell |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1061, Kemp House 152-160 City Road London EC1V 2NX |
Registered Address | 89 Pall Mall (Box 73) Royal Automobile Club London SW1Y 5HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
51 at £1 | Phil Warne 77.27% Ordinary |
---|---|
15 at £1 | Paul Gosnell 22.73% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
13 May 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 January 2017 | Registered office address changed from C/O Box 73 89 Pall Mall Royal Automobile Club London SW1Y 5HS England to 89 Pall Mall (Box 73) Royal Automobile Club London SW1Y 5HS on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from C/O Box 73 89 Pall Mall Royal Automobile Club London SW1Y 5HS England to 89 Pall Mall (Box 73) Royal Automobile Club London SW1Y 5HS on 11 January 2017 (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Registered office address changed from Suite 1061, Kemp House 152-160 City Road London EC1V 2NX to C/O Box 73 89 Pall Mall Royal Automobile Club London SW1Y 5HS on 14 July 2016 (1 page) |
14 July 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Registered office address changed from Suite 1061, Kemp House 152-160 City Road London EC1V 2NX to C/O Box 73 89 Pall Mall Royal Automobile Club London SW1Y 5HS on 14 July 2016 (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
6 April 2014 | Termination of appointment of Paul Gosnell as a director (1 page) |
6 April 2014 | Termination of appointment of Paul Gosnell as a director (1 page) |
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|