London
EC1M 3HE
Director Name | Mr Dennis Frank Wise |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2015(same day as company formation) |
Role | Business Exucutive |
Country of Residence | England |
Correspondence Address | Lawrence Stephens 50 Farringdon Road London EC1M 3HE |
Director Name | Mr Gary Carl Rolfe |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2017(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 19 February 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Lawrence Stephens 50 Farringdon Road London EC1M 3HE |
Registered Address | Lawrence Stephens 50 Farringdon Road London EC1M 3HE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2018 | Application to strike the company off the register (3 pages) |
5 July 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
16 March 2017 | Appointment of Mr Gary Carl Rolfe as a director on 14 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Gary Carl Rolfe as a director on 14 March 2017 (2 pages) |
9 February 2017 | Registered office address changed from Cabourne Vale Whitegate Hill Caistor Market Rasen Lincolnshire LN7 6SW United Kingdom to Lawrence Stephens 50 Farringdon Road London EC1M 3HE on 9 February 2017 (2 pages) |
9 February 2017 | Registered office address changed from Cabourne Vale Whitegate Hill Caistor Market Rasen Lincolnshire LN7 6SW United Kingdom to Lawrence Stephens 50 Farringdon Road London EC1M 3HE on 9 February 2017 (2 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Appointment of Mr Dennis Frank Wise as a director on 20 July 2015 (2 pages) |
18 May 2016 | Appointment of Mr Dennis Frank Wise as a director on 20 July 2015 (2 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|