London
EC4Y 0AB
Director Name | Mr Peter John Mills |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Tallis Street Tallis Street London EC4Y 0AB |
Director Name | Miss Hannah Louise Treble |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tallis Street Tallis Street London EC4Y 0AB |
Director Name | Mr Mark Thurgood |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2015(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (closed 06 September 2016) |
Role | Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rye Field Ampthill Bedford MK45 2GW |
Registered Address | 2 Tallis Street Tallis Street London EC4Y 0AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 9 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 09 May |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2016 | Application to strike the company off the register (3 pages) |
11 June 2016 | Application to strike the company off the register (3 pages) |
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Register(s) moved to registered inspection location 34a Nealden Street London SW9 9RA (1 page) |
10 May 2016 | Register(s) moved to registered inspection location 34a Nealden Street London SW9 9RA (1 page) |
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
9 May 2016 | Accounts for a dormant company made up to 9 May 2016 (2 pages) |
9 May 2016 | Accounts for a dormant company made up to 9 May 2016 (2 pages) |
9 May 2016 | Previous accounting period shortened from 31 October 2016 to 9 May 2016 (1 page) |
9 May 2016 | Register inspection address has been changed to 34a Nealden Street London SW9 9RA (1 page) |
9 May 2016 | Previous accounting period shortened from 31 October 2016 to 9 May 2016 (1 page) |
9 May 2016 | Register inspection address has been changed to 34a Nealden Street London SW9 9RA (1 page) |
3 December 2015 | Appointment of Mr Mark Thurgood as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Mark Thurgood as a director on 1 December 2015 (2 pages) |
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|