London
WC2N 4HN
Secretary Name | Gordon Dadds Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 2016(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 January 2019) |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Registered Address | C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2018 | Application to strike the company off the register (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
8 May 2018 | Confirmation statement made on 6 May 2018 with updates (6 pages) |
7 September 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
7 September 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
2 June 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
2 June 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
20 July 2016 | Director's details changed for David Julian Alexander Mautner on 19 July 2016 (2 pages) |
20 July 2016 | Director's details changed for David Julian Alexander Mautner on 19 July 2016 (2 pages) |
20 July 2016 | Director's details changed for David Julian Alexander Mautner on 19 July 2016 (2 pages) |
20 July 2016 | Director's details changed for David Julian Alexander Mautner on 19 July 2016 (2 pages) |
19 July 2016 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 19 July 2016 (2 pages) |
19 July 2016 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 19 July 2016 (2 pages) |
19 July 2016 | Registered office address changed from Bec 101 50 Cambridge Road Barking IG11 8FG to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from Bec 101 50 Cambridge Road Barking IG11 8FG to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 19 July 2016 (1 page) |
13 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
13 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
9 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
3 December 2015 | Annual return made up to 26 June 2015 with a full list of shareholders (4 pages) |
3 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 26 June 2015 with a full list of shareholders (4 pages) |
2 December 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
2 December 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
2 December 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
2 December 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
9 July 2015 | Resolutions
|
9 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
9 March 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
9 March 2015 | Resolutions
|
9 March 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
12 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
12 January 2015 | Resolutions
|
12 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
12 January 2015 | Sub-division of shares on 19 December 2014 (5 pages) |
12 January 2015 | Sub-division of shares on 19 December 2014 (5 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
29 October 2014 | Resolutions
|
29 October 2014 | Resolutions
|
26 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
23 October 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
15 September 2014 | Incorporation (36 pages) |
15 September 2014 | Incorporation (36 pages) |