London
EC2V 7BP
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 March 2014(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Andrew David Harris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Dentons Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | 5 Aldermanbury Square London EC2V 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Joseph Antony Pitt 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2016 | Resolutions
|
27 January 2016 | Resolutions
|
26 January 2016 | Application to strike the company off the register (3 pages) |
26 January 2016 | Application to strike the company off the register (3 pages) |
23 April 2015 | Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE (1 page) |
23 April 2015 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE (1 page) |
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE (1 page) |
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE (1 page) |
9 May 2014 | Termination of appointment of Andrew Harris as a director (1 page) |
9 May 2014 | Registered office address changed from One Fleet Place London EC4M 7WS on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from One Fleet Place London EC4M 7WS on 9 May 2014 (1 page) |
9 May 2014 | Appointment of Mr Joseph Antony Pitt as a director (2 pages) |
9 May 2014 | Termination of appointment of Dentons Directors Limited as a director (1 page) |
9 May 2014 | Appointment of Mr Joseph Antony Pitt as a director (2 pages) |
9 May 2014 | Company name changed snrdco 3162 LIMITED\certificate issued on 09/05/14
|
9 May 2014 | Termination of appointment of Dentons Directors Limited as a director (1 page) |
9 May 2014 | Company name changed snrdco 3162 LIMITED\certificate issued on 09/05/14
|
9 May 2014 | Termination of appointment of Andrew Harris as a director (1 page) |
9 May 2014 | Registered office address changed from One Fleet Place London EC4M 7WS on 9 May 2014 (1 page) |
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|