London
W1S 1YH
Secretary Name | Eric Cyril Hammersley Owen |
---|---|
Status | Closed |
Appointed | 06 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 14 Hanover Street London W1S 1YH |
Registered Address | St. Johns Chambers Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
99 at £1 | Mrs Diane Owen 99.00% Ordinary |
---|---|
1 at £1 | Mr Eric Cyril Hammersley Owen 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,561 |
Cash | £692 |
Current Liabilities | £10,268 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Application to strike the company off the register (3 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2016 | Register(s) moved to registered inspection location Thistlepatch 28 Wynnstay Lane Marford Wrexham LL12 8LG (1 page) |
2 March 2016 | Register(s) moved to registered inspection location Thistlepatch 28 Wynnstay Lane Marford Wrexham LL12 8LG (1 page) |
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 December 2014 | Register inspection address has been changed to Thistlepatch 28 Wynnstay Lane Marford Wrexham LL12 8LG (1 page) |
12 December 2014 | Register inspection address has been changed to Thistlepatch 28 Wynnstay Lane Marford Wrexham LL12 8LG (1 page) |
12 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 March 2014 | Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 27 March 2014 (2 pages) |
27 March 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 27 March 2014 (2 pages) |
6 December 2012 | Incorporation (22 pages) |
6 December 2012 | Incorporation (22 pages) |