2nd Floor
London
SE1 0LL
Director Name | Mr Greg Richard Smith |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 169 Union Street Union Street 2nd Floor London SE1 0LL |
Director Name | Mrs Anna Louise Casbolt |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 December 2015) |
Role | Chartered Accountant / Head Of Finance |
Country of Residence | England |
Correspondence Address | 169 Union Street Union Street 2nd Floor London SE1 0LL |
Registered Address | 169 Union Street Union Street 2nd Floor London SE1 0LL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | London Pensions Fund Authority 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2016 | Application to strike the company off the register (3 pages) |
1 July 2016 | Application to strike the company off the register (3 pages) |
14 April 2016 | Appointment of Mr Michael Allen as a director on 4 December 2015 (2 pages) |
14 April 2016 | Termination of appointment of Anna Casbolt as a director on 4 December 2015 (1 page) |
14 April 2016 | Appointment of Mr Michael Allen as a director on 4 December 2015 (2 pages) |
14 April 2016 | Termination of appointment of Anna Casbolt as a director on 4 December 2015 (1 page) |
13 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
1 September 2015 | Appointment of Mrs Anna Casbolt as a director on 14 August 2015 (2 pages) |
1 September 2015 | Appointment of Mrs Anna Casbolt as a director on 14 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Greg Smith as a director on 14 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Greg Smith as a director on 14 August 2015 (1 page) |
23 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
30 March 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
30 March 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 2 Royal Mint Court Royal Mint Court London EC3N 4LP England to 169 Union Street Union Street 2Nd Floor London SE1 0LL on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 2 Royal Mint Court Royal Mint Court London EC3N 4LP England to 169 Union Street Union Street 2Nd Floor London SE1 0LL on 30 March 2015 (1 page) |
14 July 2014 | Incorporation Statement of capital on 2014-07-14
|
14 July 2014 | Incorporation Statement of capital on 2014-07-14
|