Bromyard
Herefordshire
HR7 4PW
Wales
Director Name | Mr Christopher David Reed |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2015(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
Director Name | Mrs Margaret Cunningham Monteith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2015(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 July 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor Blackfriars House Parsonage Manchester M3 2JA |
Director Name | Mr Sheridan Warren De Myers |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Daniels Road London SE15 3NA |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Sheridan Warren De Myers 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | Director's details changed for Ms Carol Yvonne Harding on 12 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Ms Carol Yvonne Harding on 12 July 2016 (2 pages) |
8 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
16 October 2015 | Termination of appointment of Sheridan Warren De Myers as a director on 13 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Sheridan Warren De Myers as a director on 13 October 2015 (1 page) |
15 October 2015 | Appointment of Mrs Margaret Monteith as a director on 13 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Christopher Reed as a director on 13 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Christopher Reed as a director on 13 October 2015 (2 pages) |
15 October 2015 | Appointment of Mrs Margaret Monteith as a director on 13 October 2015 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
25 August 2015 | Company name changed grime 2015 LTD\certificate issued on 25/08/15
|
25 August 2015 | Company name changed grime 2015 LTD\certificate issued on 25/08/15
|
24 August 2015 | Appointment of Ms Carol Yvonne Harding as a director on 10 August 2015 (2 pages) |
24 August 2015 | Registered office address changed from 124 Daniels Road London SE15 3NA to 37 Warren Street London W1T 6AD on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from 124 Daniels Road London SE15 3NA to 37 Warren Street London W1T 6AD on 24 August 2015 (1 page) |
24 August 2015 | Appointment of Ms Carol Yvonne Harding as a director on 10 August 2015 (2 pages) |
10 August 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|