London
WC2H 9PA
Secretary Name | Julian Foster |
---|---|
Status | Closed |
Appointed | 23 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 68a Neal Street Neal Street London WC2H 9PA |
Director Name | Mr Allan Connolly |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rosehill Gardens Greenford Middlesex UB6 0LB |
Registered Address | 68a Neal Street Neal Street London WC2H 9PA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
500 at £1 | Allan Connolly 50.00% Ordinary |
---|---|
500 at £1 | Julian Foster 50.00% Ordinary |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2018 | Application to strike the company off the register (1 page) |
26 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
26 June 2018 | Termination of appointment of Allan Connolly as a director on 26 June 2018 (1 page) |
20 April 2018 | Registered office address changed from 42-44 Hanway Street London W1T 1UT England to 68a Neal Street Neal Street London WC2H 9PA on 20 April 2018 (1 page) |
20 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
28 February 2017 | Registered office address changed from 9 Denmark Street 9 Denmark Street London WC2H 8LS England to 42-44 Hanway Street London W1T 1UT on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from 9 Denmark Street 9 Denmark Street London WC2H 8LS England to 42-44 Hanway Street London W1T 1UT on 28 February 2017 (1 page) |
21 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 December 2015 | Registered office address changed from Flat 4, Carpenter Court 37-41 Pratt Street London NW1 0BJ to 9 Denmark Street 9 Denmark Street London WC2H 8LS on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Flat 4, Carpenter Court 37-41 Pratt Street London NW1 0BJ to 9 Denmark Street 9 Denmark Street London WC2H 8LS on 1 December 2015 (1 page) |
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|