London
SW1P 2HT
Director Name | Mr Paul James Manley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Trevilson Close St. Newlyn East Newquay Cornwall TR8 5NX |
Secretary Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2015(same day as company formation) |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Registered Address | 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 October 2022 | Completion of winding up (1 page) |
9 March 2018 | Order of court to wind up (3 pages) |
15 January 2018 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 15 January 2018 (2 pages) |
15 January 2018 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 15 January 2018 (2 pages) |
10 January 2018 | Appointment of provisional liquidator (7 pages) |
10 January 2018 | Appointment of provisional liquidator (7 pages) |
28 November 2016 | Resolutions
|
28 November 2016 | Resolutions
|
15 November 2016 | Termination of appointment of County West Secretarial Services Limited as a secretary on 1 November 2016 (1 page) |
15 November 2016 | Termination of appointment of County West Secretarial Services Limited as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
5 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
19 October 2015 | Appointment of Nataliia Fox as a director on 5 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Paul James Manley as a director on 5 October 2015 (1 page) |
19 October 2015 | Appointment of Nataliia Fox as a director on 5 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Paul James Manley as a director on 5 October 2015 (1 page) |
5 October 2015 | Incorporation Statement of capital on 2015-10-05
|
5 October 2015 | Incorporation Statement of capital on 2015-10-05
|