London
N1 7GU
Director Name | Mr John Eldridge |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Derek Edward Pearce |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Secretary Name | Mrs Philippa Robson |
---|---|
Status | Resigned |
Appointed | 28 October 2014(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 2016) |
Role | Company Director |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | Room 2 5 Langdon Gardens Catchgate Stanley County Durham DH9 8RW |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Built Up Area | Annfield Plain |
Latest Accounts | 31 March 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to Room 2 5 Langdon Gardens Catchgate Stanley County Durham DH9 8RW on 25 August 2016 (1 page) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 June 2016 | Voluntary strike-off action has been suspended (1 page) |
12 May 2016 | Termination of appointment of Philippa Robson as a secretary on 28 April 2016 (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2016 | Application to strike the company off the register (3 pages) |
24 March 2016 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2016 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2015 | Termination of appointment of Derek Edward Pearce as a director on 4 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Derek Edward Pearce as a director on 4 August 2015 (1 page) |
4 August 2015 | Appointment of Mr John Eldridge as a director on 4 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr John Eldridge as a director on 4 August 2015 (2 pages) |
28 October 2014 | Termination of appointment of John Eldridge as a director on 28 October 2014 (1 page) |
28 October 2014 | Appointment of Mrs Philippa Robson as a secretary on 28 October 2014 (2 pages) |
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|