Covent Garden
London
WC2H 9JQ
Director Name | Mr Iain Deveroux Palmer |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 10 Forsyth Close East Malling West Malling Kent ME19 6BS |
Director Name | Iconiq Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 January 2016(2 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 31 October 2017) |
Correspondence Address | Barnett House Fountain Street Manchester M2 2AN |
Registered Address | Barnett House 53 Fountain Street Manchester M2 2AN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
51 at £1 | Iconiq Holdings Limited 51.00% Ordinary |
---|---|
49 at £1 | Iain Palmer 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,161 |
Current Liabilities | £5,768 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2017 | Application to strike the company off the register (3 pages) |
4 August 2017 | Application to strike the company off the register (3 pages) |
3 March 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
21 January 2016 | Appointment of Iconiq Holdings Limited as a director on 3 January 2016 (2 pages) |
21 January 2016 | Appointment of Iconiq Holdings Limited as a director on 3 January 2016 (2 pages) |
13 January 2016 | Registered office address changed from C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN England to C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN England to C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN on 13 January 2016 (1 page) |
4 January 2016 | Registered office address changed from 39 Garden Walk Preston Lancashire PR2 1DP United Kingdom to C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from 39 Garden Walk Preston Lancashire PR2 1DP United Kingdom to C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN on 4 January 2016 (1 page) |
19 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 January 2015 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 39 Garden Walk Preston Lancashire PR2 1DP on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 39 Garden Walk Preston Lancashire PR2 1DP on 26 January 2015 (1 page) |
28 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
23 December 2013 | Incorporation Statement of capital on 2013-12-23
|
23 December 2013 | Incorporation Statement of capital on 2013-12-23
|