London
W1D 5EU
Secretary Name | Mr David Pow |
---|---|
Status | Closed |
Appointed | 23 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Shaftesbury Avenue London W1D 5EU |
Director Name | Mr Christopher Wallace Bond |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marsham Court Marsham Court Marsham Street London SW1P 4LA |
Registered Address | 130 Shaftesbury Avenue London W1D 5EU |
---|---|
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 |
1 at £1 | Christopher Bond 50.00% Ordinary |
---|---|
1 at £1 | Lionel Zetter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£293,478 |
Cash | £8,050 |
Current Liabilities | £37,040 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2022 | Return of final meeting in a members' voluntary winding up (13 pages) |
1 April 2021 | Resolutions
|
12 March 2021 | Declaration of solvency (5 pages) |
11 March 2021 | Resolutions
|
11 March 2021 | Registered office address changed from Marsham Court Marsham Court Marsham Street London SW1P 4LA to 130 Shaftesbury Avenue London W1D 5EU on 11 March 2021 (2 pages) |
11 March 2021 | Appointment of a voluntary liquidator (3 pages) |
1 October 2020 | Accounts for a dormant company made up to 30 September 2019 (10 pages) |
1 June 2020 | Confirmation statement made on 23 May 2020 with no updates (2 pages) |
9 December 2019 | Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 July 2019 | Change of details for Mr Christopher Wallace Bond as a person with significant control on 4 July 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 23 May 2019 with updates (5 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 June 2018 | Confirmation statement made on 23 May 2018 with updates (5 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 June 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
28 November 2014 | Termination of appointment of Christopher Wallace Bond as a director on 21 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Christopher Wallace Bond as a director on 21 November 2014 (2 pages) |
7 November 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
7 November 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
7 November 2014 | Registered office address changed from 7-8 Great James Street London WC1N 3DF England to Marsham Court Marsham Court Marsham Street London SW1P 4LA on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 7-8 Great James Street London WC1N 3DF England to Marsham Court Marsham Court Marsham Street London SW1P 4LA on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 7-8 Great James Street London WC1N 3DF England to Marsham Court Marsham Court Marsham Street London SW1P 4LA on 7 November 2014 (1 page) |
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|