London
WC2R 1LA
Director Name | Mr Michael Thomas Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Registered Address | Somerset House Strand London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 July 2016 | Delivered on: 12 July 2016 Persons entitled: Corporate Commercial Collections Limited Classification: A registered charge Outstanding |
---|---|
31 May 2016 | Delivered on: 31 May 2016 Satisfied on: 3 June 2016 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Fully Satisfied |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 July 2016 | Registration of charge 094716390002, created on 8 July 2016 (17 pages) |
3 June 2016 | Satisfaction of charge 094716390001 in full (1 page) |
31 May 2016 | Registration of charge 094716390001, created on 31 May 2016 (10 pages) |
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
1 October 2015 | Appointment of Miss Elle Tyree as a director on 25 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Michael Thomas Gordon as a director on 25 September 2015 (1 page) |
1 April 2015 | Director's details changed for Mr Michael Thomas Gordon on 4 March 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Michael Thomas Gordon on 4 March 2015 (2 pages) |
4 March 2015 | Incorporation Statement of capital on 2015-03-04
|