Cleveland
Ohio
44114
Director Name | Mr Roger Alan Bryant |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 56 Rookery Avenue Lincolnshire NG34 7TY |
Website | mojonnierltd.com |
---|
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Cleveland Gas Systems Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2019 | Registered office address changed from 69-85 Tabernacle Street London EC2A 4BD England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 21 November 2019 (1 page) |
18 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
9 February 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
19 January 2018 | Registered office address changed from C/O Spirotech Limited . Brookside Industrial Estate Sawtry Huntingdon Cambridgeshire PE28 5SB to 69-85 Tabernacle Street London EC2A 4BD on 19 January 2018 (1 page) |
11 October 2017 | Termination of appointment of Roger Alan Bryant as a director on 8 September 2017 (2 pages) |
11 October 2017 | Termination of appointment of Roger Alan Bryant as a director on 8 September 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
30 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 November 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
12 November 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
29 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
9 April 2015 | Registered office address changed from 2Nd Floor 69-85 Tabernacle Street London EC2A 4RR United Kingdom to C/O Spirotech Limited . Brookside Industrial Estate Sawtry Huntingdon Cambridgeshire PE28 5SB on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 2Nd Floor 69-85 Tabernacle Street London EC2A 4RR United Kingdom to C/O Spirotech Limited . Brookside Industrial Estate Sawtry Huntingdon Cambridgeshire PE28 5SB on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 2Nd Floor 69-85 Tabernacle Street London EC2A 4RR United Kingdom to C/O Spirotech Limited . Brookside Industrial Estate Sawtry Huntingdon Cambridgeshire PE28 5SB on 9 April 2015 (1 page) |
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|