London
W1K 4QN
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 6th Floor Blackfriars House Parsonage Manchester M3 2JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Andrew Green 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2017 | Application to strike the company off the register (3 pages) |
26 October 2017 | Application to strike the company off the register (3 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
15 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 April 2015 | Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL to C/O White & Company (Uk) Limited 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL to C/O White & Company (Uk) Limited 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 April 2015 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 July 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
28 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page) |
7 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
22 October 2013 | Director's details changed for Mr Andrew Paul Green on 7 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Andrew Paul Green on 7 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Andrew Paul Green on 7 October 2013 (2 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
13 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Registered office address changed from 44-46 Whitfield Street London W1T 2RJ United Kingdom on 13 December 2012 (1 page) |
13 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Director's details changed for Mr Andrew Paul Green on 21 October 2011 (2 pages) |
13 December 2012 | Director's details changed for Mr Andrew Paul Green on 21 October 2011 (2 pages) |
13 December 2012 | Registered office address changed from 44-46 Whitfield Street London W1T 2RJ United Kingdom on 13 December 2012 (1 page) |
9 February 2012 | Appointment of Mr Andrew Green as a director (2 pages) |
9 February 2012 | Appointment of Mr Andrew Green as a director (2 pages) |
25 October 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
25 October 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
21 October 2011 | Incorporation
|
21 October 2011 | Incorporation
|
21 October 2011 | Incorporation
|