London
SW6 4QB
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Charles Rumbold 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
20 July 2017 | Notification of Charles Rumbold as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Charles Rumbold as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Charles Rumbold as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
24 June 2015 | Registered office address changed from 8th Floor Aldwych House 81 Aldwych London WC2B 4HN United Kingdom to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from 8th Floor Aldwych House 81 Aldwych London WC2B 4HN United Kingdom to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 24 June 2015 (1 page) |
17 June 2014 | Appointment of Charles Rumbold as a director (3 pages) |
17 June 2014 | Appointment of Charles Rumbold as a director (3 pages) |
11 June 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|
11 June 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|