London
W1J 5LS
Director Name | Mrs Craigie Anne Pearson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Hill Street London W1J 5LS |
Website | www.forsters.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78638333 |
Telephone region | London |
Registered Address | 31 Hill Street London W1J 5LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 June 2015 | Delivered on: 1 July 2015 Persons entitled: Falcon Asset Finance (Cayman) Limited Classification: A registered charge Particulars: L/H property k/a flat 2, 63 egerton gardens, london t/no BGL54724. Outstanding |
---|---|
19 June 2015 | Delivered on: 3 July 2015 Persons entitled: Falcon Asset Finance (Cayman) Limited Classification: A registered charge Particulars: Leasehold property known as flat 2, 63 egerton gardens, london SW3 2DA under title no.BGL54724. Outstanding |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2017 | Application to strike the company off the register (3 pages) |
9 February 2017 | Application to strike the company off the register (3 pages) |
19 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
3 July 2015 | Registration of charge 095597320001, created on 19 June 2015 (38 pages) |
3 July 2015 | Registration of charge 095597320001, created on 19 June 2015 (38 pages) |
1 July 2015 | Registration of charge 095597320002, created on 19 June 2015 (40 pages) |
1 July 2015 | Registration of charge 095597320002, created on 19 June 2015 (40 pages) |
24 April 2015 | Incorporation Statement of capital on 2015-04-24
|
24 April 2015 | Incorporation Statement of capital on 2015-04-24
|