London
W11 4LJ
Secretary Name | Mrs Caroline Anne Hall |
---|---|
Status | Closed |
Appointed | 23 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Stephen Thomas Gamble |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Website | jeroboams.co.uk |
---|---|
Telephone | 020 72288888 |
Telephone region | London |
Registered Address | 43 Portland Road London W11 4LJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jeroboams Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2016 | Application to strike the company off the register (3 pages) |
11 July 2016 | Application to strike the company off the register (3 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
28 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
27 July 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
27 July 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
31 March 2015 | Company name changed milroy's of soho LIMITED\certificate issued on 31/03/15
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Company name changed milroy's of soho LIMITED\certificate issued on 31/03/15
|
25 February 2015 | Termination of appointment of Stephen Thomas Gamble as a director on 25 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Stephen Thomas Gamble as a director on 25 February 2015 (1 page) |
25 September 2014 | Company name changed whiskey 3 LIMITED\certificate issued on 25/09/14
|
25 September 2014 | Change of name notice (2 pages) |
25 September 2014 | Company name changed whiskey 3 LIMITED\certificate issued on 25/09/14
|
25 September 2014 | Change of name notice (2 pages) |
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|