Castletown
IM9 1LG
Director Name | Mr Mark St John Schofield |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2014(same day as company formation) |
Role | Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | St Mary's The Parade Castletown IM9 1LG |
Director Name | Mr Richard Brent Thomas |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | St Mary's The Parade Castletown IM9 1LG |
Secretary Name | Optimus Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 July 2014(same day as company formation) |
Correspondence Address | St Mary's The Parade Castletown IM9 1LG |
Registered Address | 15th Floor 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Optimus Corporate Shareholder LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2016 | Application to strike the company off the register (3 pages) |
7 April 2016 | Application to strike the company off the register (3 pages) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
29 April 2015 | Registered office address changed from C/O Browne Jacobson Llp 77 6Th Floor Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks London EC3A 7BA on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from C/O Browne Jacobson Llp 77 6Th Floor Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks London EC3A 7BA on 29 April 2015 (1 page) |
31 October 2014 | Registered office address changed from 6 Bevis Marks London EC3A 7BA England to C/O Browne Jacobson Llp 77 6Th Floor Gracechurch Street London EC3V 0AS on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from 6 Bevis Marks London EC3A 7BA England to C/O Browne Jacobson Llp 77 6Th Floor Gracechurch Street London EC3V 0AS on 31 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 77 Gracechurch Street 6Th Floor London EC3V 0AS United Kingdom to 6 Bevis Marks London EC3A 7BA on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 77 Gracechurch Street 6Th Floor London EC3V 0AS United Kingdom to 6 Bevis Marks London EC3A 7BA on 29 October 2014 (1 page) |
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|