London
W1J 8HA
Director Name | Mr David Gordon Stewart Livingston |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, 50 Berkeley Street London W1J 8HA |
Director Name | Mr Heyrick John Rufus Bond Gunning |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, 50 Berkeley Street London W1J 8HA |
Registered Address | 8th Floor, 50 Berkeley Street London W1J 8HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
4 July 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2015 | Termination of appointment of Heyrick John Rufus Bond Gunning as a director on 29 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Heyrick John Rufus Bond Gunning as a director on 29 May 2015 (1 page) |
21 May 2015 | Application to strike the company off the register (3 pages) |
21 May 2015 | Application to strike the company off the register (3 pages) |
19 December 2014 | Registered office address changed from Nash House St. George Street London W1S 2FQ England to 8Th Floor, 50 Berkeley Street London W1J 8HA on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from Nash House St. George Street London W1S 2FQ England to 8Th Floor, 50 Berkeley Street London W1J 8HA on 19 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 8Th Floor, 50 Berkeley Street London W1J 8HA England to Nash House St. George Street London W1S 2FQ on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from Nash House St. George Street London W1S 2FQ United Kingdom to Nash House St. George Street London W1S 2FQ on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from Nash House St. George Street London W1S 2FQ United Kingdom to Nash House St. George Street London W1S 2FQ on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 8Th Floor, 50 Berkeley Street London W1J 8HA England to Nash House St. George Street London W1S 2FQ on 12 December 2014 (1 page) |
21 May 2014 | Current accounting period shortened from 31 May 2015 to 30 September 2014 (1 page) |
21 May 2014 | Current accounting period shortened from 31 May 2015 to 30 September 2014 (1 page) |
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|