London
EC1V 4PW
Director Name | Mr Christopher Oluwatoyin Davies |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Brian Chant |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | 3a Blue Sky Way Monkton Business Park South Hebburn Tyne And Wear NE31 2EQ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Fellgate and Hedworth |
Address Matches | Over 60 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2016 | Termination of appointment of Brian Chant as a director on 15 January 2016 (1 page) |
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Termination of appointment of Brian Chant as a director on 15 January 2016 (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ on 21 January 2016 (1 page) |
21 January 2016 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2015 | Termination of appointment of Christopher Oluwatoyin Davies as a director on 12 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Christopher Oluwatoyin Davies as a director on 12 February 2015 (2 pages) |
8 August 2014 | Incorporation Statement of capital on 2014-08-08
|
8 August 2014 | Incorporation Statement of capital on 2014-08-08
|