London
W1T 2BU
Director Name | Mr Richard John Norman Fitzgerald |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2015(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 10th Floor, The Met Building 22 Percy Street London W1T 2BU |
Director Name | Mr Kevin Stuart Robertson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Millbank Tower London SW1P 4QP |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 July 2015(same day as company formation) |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Glos GL50 3WG Wales |
Director Name | Mr Anthony Brian Kelly |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Millbank Tower 21 - 24 Millbank London SW1P 4QP |
Registered Address | 10th Floor, The Met Building 22 Percy Street London W1T 2BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2017 | Application to strike the company off the register (3 pages) |
15 June 2017 | Application to strike the company off the register (3 pages) |
5 May 2017 | Termination of appointment of Anthony Brian Kelly as a director on 31 July 2015 (1 page) |
5 May 2017 | Termination of appointment of Anthony Brian Kelly as a director on 31 July 2015 (1 page) |
19 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
16 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
22 December 2015 | Register(s) moved to registered inspection location Wiggin Llp Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page) |
22 December 2015 | Register inspection address has been changed to Wiggin Llp Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page) |
22 December 2015 | Register(s) moved to registered inspection location Wiggin Llp Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page) |
22 December 2015 | Register inspection address has been changed to Wiggin Llp Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page) |
22 July 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
22 July 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
22 July 2015 | Incorporation
Statement of capital on 2015-07-22
|
22 July 2015 | Incorporation
Statement of capital on 2015-07-22
|
22 July 2015 | Incorporation Statement of capital on 2015-07-22
|