6 London Street
London
EC3R 7LP
Director Name | Mr Michael Patterson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New London House 6 London Street London EC3R 7LP |
Registered Address | New London House 6 London Street London EC3R 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | Application to strike the company off the register (3 pages) |
4 July 2017 | Application to strike the company off the register (3 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 March 2017 | Termination of appointment of Michael Patterson as a director on 30 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Michael Patterson as a director on 30 March 2017 (1 page) |
23 February 2017 | Director's details changed for Mr Allan Malcolm John Freeman on 23 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Allan Malcolm John Freeman on 23 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Michael Patterson on 23 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Michael Patterson on 23 February 2017 (2 pages) |
22 February 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
22 February 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
27 January 2017 | Director's details changed for Mr Allan Freeman on 27 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Allan Freeman on 27 January 2017 (2 pages) |
12 January 2017 | Change of share class name or designation (2 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Change of share class name or designation (2 pages) |
12 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
25 May 2016 | Registered office address changed from C/O Coddan C P M Ltd 120 Baker Street London W1U 6TU England to New London House 6 London Street London EC3R 7LP on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from C/O Coddan C P M Ltd 120 Baker Street London W1U 6TU England to New London House 6 London Street London EC3R 7LP on 25 May 2016 (1 page) |
6 April 2016 | Director's details changed for Mr Michael Patterson on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Michael Patterson on 6 April 2016 (2 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
5 January 2016 | Incorporation Statement of capital on 2016-01-05
|
5 January 2016 | Incorporation Statement of capital on 2016-01-05
|