250 City Road
London
EC1V 2QQ
Director Name | Mr Dinesh Rawlley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
Director Name | Mr Kevin James Laing |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 March 2015) |
Role | Catering Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bay Horse South Side Stamfordham Northumberland NE18 0PB |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2017 | Final Gazette dissolved following liquidation (1 page) |
11 October 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 October 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
5 April 2016 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 5 April 2016 (2 pages) |
5 April 2016 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 5 April 2016 (2 pages) |
11 December 2015 | Resolutions
|
11 December 2015 | Appointment of a voluntary liquidator (1 page) |
11 December 2015 | Statement of affairs with form 4.19 (8 pages) |
11 December 2015 | Resolutions
|
11 December 2015 | Appointment of a voluntary liquidator (1 page) |
11 December 2015 | Statement of affairs with form 4.19 (8 pages) |
23 March 2015 | Termination of appointment of Kevin James Laing as a director on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Kevin James Laing as a director on 23 March 2015 (1 page) |
23 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
15 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ England on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ England on 15 May 2014 (1 page) |
15 May 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 January 2014 | Appointment of Kevin Laing as a director on 11 December 2013 (3 pages) |
13 January 2014 | Appointment of Kevin Laing as a director on 11 December 2013 (3 pages) |
13 December 2013 | Termination of appointment of Dinesh Rawlley as a director on 4 December 2013 (1 page) |
13 December 2013 | Termination of appointment of Dinesh Rawlley as a director on 4 December 2013 (1 page) |
13 December 2013 | Termination of appointment of Dinesh Rawlley as a director on 4 December 2013 (1 page) |
19 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Director's details changed for Mr Dinesh Rawlley on 1 June 2012 (2 pages) |
19 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Director's details changed for Mr Dinesh Rawlley on 1 June 2012 (2 pages) |
19 June 2013 | Director's details changed for Mr Dinesh Rawlley on 1 June 2012 (2 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 May 2012 | Incorporation
|
29 May 2012 | Incorporation
|