London
W1K 3HZ
Director Name | Mr Stephen William Norton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59-60 Grosvenor Street London W1K 3HZ |
Director Name | Ms Jessica Elizabeth Franks |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Registered Address | 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Daedalus Partners LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2018 | Application to strike the company off the register (3 pages) |
23 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 February 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
31 May 2017 | Registered office address changed from C/O Smith Pearman High Street Ripley Woking GU23 6AZ to 10 Orange Street Haymarket London WC2H 7DQ on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from C/O Smith Pearman High Street Ripley Woking GU23 6AZ to 10 Orange Street Haymarket London WC2H 7DQ on 31 May 2017 (1 page) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
16 March 2016 | Director's details changed for Mr Stephen William Norton on 27 August 2015 (2 pages) |
16 March 2016 | Director's details changed for Mr Gavin James Harrison on 27 August 2015 (2 pages) |
16 March 2016 | Director's details changed for Mr Gavin James Harrison on 27 August 2015 (2 pages) |
16 March 2016 | Director's details changed for Mr Stephen William Norton on 27 August 2015 (2 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
18 September 2014 | Termination of appointment of Jessica Elizabeth Franks as a director on 29 July 2014 (1 page) |
18 September 2014 | Termination of appointment of Jessica Elizabeth Franks as a director on 29 July 2014 (1 page) |
14 March 2014 | Incorporation Statement of capital on 2014-03-14
|
14 March 2014 | Incorporation Statement of capital on 2014-03-14
|