London
EC1V 4PW
Director Name | Mr Barry Lane |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2011(3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 March 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 77 Park Crescent Shiremoor Tyne & Wear NE27 0LJ |
Director Name | Mrs Janice Grinton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | Gear House Saltmeadows Road Gateshead Tyne & Wear NE8 3AH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Timothy John Grinton 66.67% Ordinary |
---|---|
1 at £1 | Barry Lane 33.33% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 November 2012 | Voluntary strike-off action has been suspended (1 page) |
27 November 2012 | Voluntary strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2012 | Application to strike the company off the register (3 pages) |
15 October 2012 | Application to strike the company off the register (3 pages) |
15 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-15
|
15 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-15
|
9 June 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 9 June 2011 (1 page) |
8 June 2011 | Termination of appointment of Janice Grinton as a director (1 page) |
8 June 2011 | Termination of appointment of Janice Grinton as a director (1 page) |
7 June 2011 | Termination of appointment of Janice Grinton as a director (1 page) |
7 June 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 June 2011 (1 page) |
7 June 2011 | Termination of appointment of Janice Grinton as a director (1 page) |
7 June 2011 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 June 2011 (1 page) |
4 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
4 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
4 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
4 April 2011 | Appointment of Mr Barry Lane as a director (2 pages) |
4 April 2011 | Appointment of Mr Barry Lane as a director (2 pages) |
31 December 2010 | Incorporation
|
31 December 2010 | Incorporation
|