London
SW1 0BL
Director Name | Mr Michael O'Donnell |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1 0BL |
Director Name | Mr James Montford Victor Butterfield |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Broadway London SW1 0BL |
Registered Address | 50 Broadway London SW1 0BL |
---|
1 at £1 | Michael O'donnell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2017 | Termination of appointment of James Montford Victor Butterfield as a director on 14 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Michael O'donnell as a director on 14 July 2017 (1 page) |
27 July 2017 | Termination of appointment of James Montford Victor Butterfield as a director on 14 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Michael O'donnell as a director on 14 July 2017 (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2017 | Appointment of Mr Ronald Eriksen as a director on 14 January 2017 (2 pages) |
30 April 2017 | Appointment of Mr Ronald Eriksen as a director on 14 January 2017 (2 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
18 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
17 December 2015 | Company name changed go prego solutions LIMITED\certificate issued on 17/12/15
|
17 December 2015 | Company name changed go prego solutions LIMITED\certificate issued on 17/12/15
|
23 November 2015 | Company name changed gt pay (uk) LTD\certificate issued on 23/11/15
|
23 November 2015 | Company name changed gt pay (uk) LTD\certificate issued on 23/11/15
|
2 June 2015 | Micro company accounts made up to 31 May 2015 (2 pages) |
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Micro company accounts made up to 31 May 2015 (2 pages) |
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
10 June 2014 | Appointment of Mr James Montford Victor Butterfield as a director (3 pages) |
10 June 2014 | Appointment of Mr James Montford Victor Butterfield as a director (3 pages) |
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|